32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director Name | Mr Anthony James Noel McPhillips |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Jason Brian Wainwright |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Anthony Guy Evans |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Mr Anthony Guy Evans |
---|---|
Status | Current |
Appointed | 01 April 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | C/O Muckle Llp 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 | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Robert John Phillips |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Stephen Thomas McNicol |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(1 month after company formation) |
Appointment Duration | 8 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(1 month after company formation) |
Appointment Duration | 12 years (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Robert Lennox Langley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Ann Cumersdale |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
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 |
Website | www.muckle-llp.com |
---|---|
Telephone | 0191 2117777 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
Year | 2013 |
---|---|
Turnover | £4,873,554 |
Net Worth | £1 |
Cash | £12,983 |
Current Liabilities | £185,242 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
20 March 2023 | Director's details changed for Mr Anthony Guy Evans on 20 March 2023 (2 pages) |
---|---|
14 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
20 December 2022 | Director's details changed for Mr Anthony Guy Evans on 20 December 2022 (2 pages) |
12 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 April 2022 | Appointment of Mr Anthony Guy Evans as a secretary on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Andrew John Davison as a secretary on 1 April 2022 (1 page) |
1 April 2022 | Termination of appointment of Andrew John Davison as a director on 1 April 2022 (1 page) |
1 April 2022 | Appointment of Mr Anthony Guy Evans as a director on 1 April 2022 (2 pages) |
13 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 May 2019 | Termination of appointment of Ann Cumersdale as a director on 13 May 2019 (1 page) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 December 2018 | Second filing for the termination of Robert Lennox Langley as a director (5 pages) |
2 May 2018 | Termination of appointment of Robert Lennox Langley as a director on 1 April 2018
|
4 April 2018 | Termination of appointment of Stephen Thomas Mcnicol as a director on 31 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Jason Brian Wainwright on 1 October 2015 (2 pages) |
6 June 2017 | Director's details changed for Mr Jason Brian Wainwright on 1 October 2015 (2 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Robert John Phillips as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Robert John Phillips as a director on 31 March 2016 (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
19 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
26 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (11 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (11 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
14 February 2012 | Director's details changed for Mr Andrew John Davison on 12 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (11 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (11 pages) |
14 February 2012 | Director's details changed for Mr Andrew John Davison on 12 February 2012 (2 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (12 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (12 pages) |
1 July 2010 | Appointment of Ann Cumersdale as a director (3 pages) |
1 July 2010 | Appointment of Ann Cumersdale as a director (3 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
22 June 2010 | Appointment of Robert Lennox Langley as a director (3 pages) |
22 June 2010 | Appointment of Robert Lennox Langley as a director (3 pages) |
20 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
20 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
8 April 2010 | Appointment of Jason Brian Wainwright as a director (3 pages) |
8 April 2010 | Appointment of Jason Brian Wainwright as a director (3 pages) |
30 March 2010 | Company name changed timec 1261 LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Company name changed timec 1261 LIMITED\certificate issued on 30/03/10
|
26 March 2010 | Appointment of Robert John Phillips as a director (3 pages) |
26 March 2010 | Appointment of Andrew John Davison as a secretary (3 pages) |
26 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
26 March 2010 | Appointment of Andrew John Davison as a secretary (3 pages) |
26 March 2010 | Appointment of Jonathan Woods Combe as a director (3 pages) |
26 March 2010 | Appointment of Jonathan Woods Combe as a director (3 pages) |
26 March 2010 | Appointment of Hugh Benson Welch as a director (3 pages) |
26 March 2010 | Appointment of Stephen Thomas Mcnicol as a director (3 pages) |
26 March 2010 | Appointment of Hugh Benson Welch as a director (3 pages) |
26 March 2010 | Appointment of Stephen Thomas Mcnicol as a director (3 pages) |
26 March 2010 | Appointment of Anthony James Noel Mcphillips as a director (3 pages) |
26 March 2010 | Appointment of Robert John Phillips as a director (3 pages) |
26 March 2010 | Appointment of Anthony James Noel Mcphillips as a director (3 pages) |
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Change of name notice (2 pages) |
12 February 2010 | Incorporation (28 pages) |
12 February 2010 | Incorporation (28 pages) |