Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director Name | Mr Stephen John Lightley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2010(1 month after company formation) |
Appointment Duration | 3 years (closed 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Stephen John Lightley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2010(1 month after company formation) |
Appointment Duration | 3 years (closed 26 March 2013) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2012 | Application to strike the company off the register (3 pages) |
3 December 2012 | Application to strike the company off the register (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-02-26
|
26 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-02-26
|
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
29 June 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
29 June 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
22 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
22 March 2010 | Appointment of Stephen John Lightley as a secretary (3 pages) |
22 March 2010 | Appointment of Stephen John Lightley as a secretary (3 pages) |
22 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
22 March 2010 | Appointment of Stephen John Lightley as a director (3 pages) |
22 March 2010 | Appointment of Stephen John Lightley as a director (3 pages) |
16 March 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
16 March 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
16 March 2010 | Appointment of Mr Paul Neil Lilley as a director (3 pages) |
16 March 2010 | Appointment of Mr Paul Neil Lilley as a director (3 pages) |
12 March 2010 | Company name changed timec 1259 LIMITED\certificate issued on 12/03/10
|
12 March 2010 | Change of name notice (2 pages) |
12 March 2010 | Change of name notice (2 pages) |
12 March 2010 | Company name changed timec 1259 LIMITED\certificate issued on 12/03/10
|
12 February 2010 | Incorporation (28 pages) |
12 February 2010 | Incorporation (28 pages) |