Newcastle Upon Tyne
NE2 1SQ
Director Name | Mr Robert Fraser Senior |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gordon Drive East Boldon Tyne And Wear NE36 0TD |
Secretary Name | Mr Robert Fraser Senior |
---|---|
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Grodon Drive East Boldon Tyne And Wear NE36 0TD |
Director Name | David Robert Cook |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Registered Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.0001 | Christopher William Cable 33.33% Ordinary |
---|---|
10k at £0.0001 | David Robert Cook 33.33% Ordinary |
10k at £0.0001 | Robert Fraser Senior 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,905 |
Cash | £3,673 |
Current Liabilities | £2,946 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
26 September 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
17 August 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
10 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
14 July 2017 | Notification of Christopher William Cable as a person with significant control on 1 May 2016 (2 pages) |
14 July 2017 | Notification of Christopher William Cable as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Christopher William Cable as a person with significant control on 1 May 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 July 2017 | Termination of appointment of David Robert Cook as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of David Robert Cook as a director on 30 June 2017 (1 page) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
22 December 2014 | Termination of appointment of Robert Fraser Senior as a secretary on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Robert Fraser Senior as a secretary on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Robert Fraser Senior as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Robert Fraser Senior as a director on 22 December 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from C/O Ref: Ulg 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ England to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne NE2 1NH United Kingdom to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne NE2 1NH United Kingdom to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from C/O Ref: Ulg 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ England to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 15 July 2014 (1 page) |
31 October 2013 | Appointment of Christopher William Cable as a director (3 pages) |
31 October 2013 | Appointment of David Robert Cook as a director (3 pages) |
31 October 2013 | Appointment of Christopher William Cable as a director (3 pages) |
31 October 2013 | Appointment of David Robert Cook as a director (3 pages) |
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
14 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
13 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Incorporation (17 pages) |
18 November 2009 | Incorporation (17 pages) |