Newcastle Upon Tyne
NE1 6SQ
Director Name | Mr Andrew Mears |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire Chambers 112-118 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mr Michael Grayson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Forensic Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Director Name | Mr Ian O'Brien |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Director Name | Mr Lee Andrews |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Registered Address | Yorkshire Chambers 112-118 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
35 at £1 | Ian O'brien 50.00% Ordinary |
---|---|
35 at £1 | Michael Grayson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2013 | Delivered on: 4 April 2013 Persons entitled: The North East Growth 500 Plus Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to Yorkshire Chambers 112-118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 10 March 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Appointment of Mr Andrew Mears as a director on 9 January 2015 (2 pages) |
10 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Lee Andrews as a director on 9 January 2015 (1 page) |
10 July 2015 | Appointment of Mr Andrew Mears as a director on 9 January 2015 (2 pages) |
10 July 2015 | Termination of appointment of Lee Andrews as a director on 9 January 2015 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Registered office address changed from C/O Blu Sky Tax Limited 17 Northumberland Square North Shields Tyne and Wear NE30 1PX United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Registered office address changed from C/O Blu Sky Tax Limited 17 Northumberland Square North Shields Tyne and Wear NE30 1PX United Kingdom on 1 June 2012 (1 page) |
29 March 2012 | Termination of appointment of Michael Grayson as a director (1 page) |
29 March 2012 | Termination of appointment of Ian O'brien as a director (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Registered office address changed from 1 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom on 13 July 2010 (1 page) |
10 March 2010 | Incorporation (25 pages) |