Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr Michael John Nicholson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Stephen Paul King |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2010(7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 31 July 2018) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 9 Claremont Avenue Marple Cheshire SK6 6JE |
Director Name | Steven Michael King |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2010(7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 31 July 2018) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Flat 5 Willow Lodge 14 Lisburne Lane Stockport Cheshire SK2 7LJ |
Website | diabetic-snacks.co.uk |
---|
Registered Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
26 at £1 | Charles Armitage 26.00% Ordinary |
---|---|
26 at £1 | Michael Nicholson 26.00% Ordinary |
24 at £1 | Stephen Paul Peter King 24.00% Ordinary |
24 at £1 | Steven Michael King 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,774 |
Cash | £3,652 |
Current Liabilities | £17,352 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2018 | Application to strike the company off the register (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
21 November 2017 | Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
21 November 2017 | Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
1 June 2017 | Director's details changed for Mr Michael John Nicholson on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Charles Richard Armitage on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Michael John Nicholson on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Charles Richard Armitage on 1 June 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 March 2013 | Director's details changed for Steven Michael King on 12 February 2013 (2 pages) |
19 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Director's details changed for Steven Michael King on 12 February 2013 (2 pages) |
19 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Director's details changed for Michael John Nicholson on 12 February 2013 (2 pages) |
18 March 2013 | Director's details changed for Charles Richard Armitage on 12 February 2013 (2 pages) |
18 March 2013 | Director's details changed for Michael John Nicholson on 12 February 2013 (2 pages) |
18 March 2013 | Director's details changed for Charles Richard Armitage on 12 February 2013 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Change of name notice (2 pages) |
2 June 2011 | Company name changed diabetic & weight control snacks uk LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Company name changed diabetic & weight control snacks uk LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Change of name notice (2 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
20 January 2011 | Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
3 October 2010 | Appointment of Stephen Paul Peter King as a director (3 pages) |
3 October 2010 | Appointment of Stephen Paul Peter King as a director (3 pages) |
3 October 2010 | Appointment of Steven Michael King as a director (3 pages) |
3 October 2010 | Appointment of Steven Michael King as a director (3 pages) |
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|