Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3PW
Director Name | Mr Graham Andrew McIntosh |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Eldon House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PW |
Director Name | Mr Iain Alexander Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Eldon House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | 5th Floor Eldon House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Termination of appointment of Iain Johnson as a director (2 pages) |
17 February 2012 | Termination of appointment of Iain Johnson as a director (2 pages) |
15 February 2012 | Registered office address changed from Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 15 February 2012 (1 page) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 28 January 2010
|
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 28 January 2010
|
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Appointment of Christopher Ian Finney as a director (3 pages) |
17 September 2010 | Appointment of Mr Graham Andrew Mcintosh as a director (3 pages) |
17 September 2010 | Registered office address changed from the Green House 8 Green Lane Ormskirk Lancashire L39 1NE on 17 September 2010 (2 pages) |
17 September 2010 | Appointment of Christopher Ian Finney as a director (3 pages) |
17 September 2010 | Appointment of Mr Graham Andrew Mcintosh as a director (3 pages) |
17 September 2010 | Registered office address changed from the Green House 8 Green Lane Ormskirk Lancashire L39 1NE on 17 September 2010 (2 pages) |
16 February 2010 | Termination of appointment of Jonathon Round as a director (2 pages) |
16 February 2010 | Termination of appointment of Jonathon Round as a director (2 pages) |
16 February 2010 | Appointment of Iain Johnson as a director (3 pages) |
16 February 2010 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 16 February 2010 (2 pages) |
16 February 2010 | Appointment of Iain Johnson as a director (3 pages) |
16 February 2010 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 16 February 2010 (2 pages) |
27 January 2010 | Incorporation (20 pages) |
27 January 2010 | Incorporation (20 pages) |