Newcastle Upon Tyne
NE2 1QP
Director Name | Mrs Jennifer Ann Charteris |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Catherine Maguire |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Adam McGregor Dunlop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 October 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Carol Thompson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 February 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | www.cpcr.co.uk |
---|
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John William Clough 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2015 | Application to strike the company off the register (3 pages) |
17 February 2015 | Application to strike the company off the register (3 pages) |
16 October 2014 | Accounts made up to 31 January 2014 (6 pages) |
16 October 2014 | Accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
10 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
10 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
1 February 2013 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Catherine Putt on 19 May 2012 (2 pages) |
17 October 2012 | Director's details changed for Catherine Putt on 19 May 2012 (2 pages) |
9 October 2012 | Accounts made up to 31 January 2012 (2 pages) |
9 October 2012 | Accounts made up to 31 January 2012 (2 pages) |
2 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Appointment of Catherine Putt as a director on 21 April 2011 (2 pages) |
1 March 2012 | Appointment of Jennifer Ann Charteris as a director on 21 April 2011 (2 pages) |
1 March 2012 | Appointment of Jennifer Ann Charteris as a director on 21 April 2011 (2 pages) |
1 March 2012 | Appointment of Catherine Putt as a director on 21 April 2011 (2 pages) |
29 February 2012 | Termination of appointment of Carol Thompson as a director on 11 February 2011 (1 page) |
29 February 2012 | Termination of appointment of Adam Mcgregor Dunlop as a director on 14 October 2010 (1 page) |
29 February 2012 | Termination of appointment of Carol Thompson as a director on 11 February 2011 (1 page) |
29 February 2012 | Termination of appointment of Adam Mcgregor Dunlop as a director on 14 October 2010 (1 page) |
25 February 2011 | Accounts made up to 31 January 2011 (6 pages) |
25 February 2011 | Accounts made up to 31 January 2011 (6 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Appointment of Carol Thompson as a director (3 pages) |
12 May 2010 | Appointment of Carol Thompson as a director (3 pages) |
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 12 May 2010 (2 pages) |
12 May 2010 | Appointment of Adam Mcgregor Dunlop as a director (3 pages) |
12 May 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 12 May 2010 (2 pages) |
12 May 2010 | Appointment of Adam Mcgregor Dunlop as a director (3 pages) |
12 May 2010 | Statement of company's objects (2 pages) |
26 April 2010 | Memorandum and Articles of Association (26 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Memorandum and Articles of Association (26 pages) |
16 March 2010 | Memorandum and Articles of Association (22 pages) |
16 March 2010 | Memorandum and Articles of Association (22 pages) |
4 March 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Appointment of Mr John William Clough as a director (2 pages) |
4 March 2010 | Appointment of Mr John William Clough as a director (2 pages) |
4 March 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
4 March 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
4 March 2010 | Company name changed sandco 1144 LIMITED\certificate issued on 04/03/10
|
25 January 2010 | Incorporation (40 pages) |