Newcastle Upon Tyne
NE4 6DB
Director Name | Mr David George Charlton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2010(2 months after company formation) |
Appointment Duration | 4 years (closed 09 September 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Warehouse Well Lane Low Fell Gateshead Tyne And Wear NE9 6JW |
Director Name | Mr Timothy Rohan Gray |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Ms Su Rai |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Mr James Philip Lackie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Ms Sutinder Rai |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Website | veteransretreat.co.uk |
---|
Registered Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,140 |
Cash | £1,860 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Application to strike the company off the register (3 pages) |
26 June 2013 | Annual return made up to 17 June 2013 no member list (5 pages) |
26 June 2013 | Annual return made up to 17 June 2013 no member list (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2012 | Annual return made up to 17 June 2012 no member list (5 pages) |
6 July 2012 | Annual return made up to 17 June 2012 no member list (5 pages) |
5 July 2012 | Termination of appointment of Su Rai as a director (1 page) |
5 July 2012 | Termination of appointment of Su Rai as a director (1 page) |
15 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
19 July 2011 | Annual return made up to 17 June 2011 no member list (4 pages) |
19 July 2011 | Annual return made up to 17 June 2011 no member list (4 pages) |
19 July 2011 | Appointment of Ms Su Rai as a director (2 pages) |
19 July 2011 | Appointment of Ms Su Rai as a director (2 pages) |
15 July 2011 | Appointment of Ms Su Rai as a director (2 pages) |
15 July 2011 | Appointment of Ms Su Rai as a director (2 pages) |
26 April 2011 | Appointment of Mr Timothy Rohan Gray as a director (3 pages) |
26 April 2011 | Appointment of Mr Timothy Rohan Gray as a director (3 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
2 September 2010 | Termination of appointment of James Lackie as a director (2 pages) |
2 September 2010 | Appointment of Dave George Charlton as a director (3 pages) |
2 September 2010 | Termination of appointment of James Lackie as a director (2 pages) |
2 September 2010 | Appointment of Dave George Charlton as a director (3 pages) |
1 September 2010 | Memorandum and Articles of Association (22 pages) |
1 September 2010 | Memorandum and Articles of Association (22 pages) |
24 August 2010 | Termination of appointment of James Lackie as a director (2 pages) |
24 August 2010 | Termination of appointment of James Lackie as a director (2 pages) |
5 August 2010 | Company name changed veterans retreat LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Company name changed veterans retreat LIMITED\certificate issued on 05/08/10
|
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
17 June 2010 | Incorporation (19 pages) |
17 June 2010 | Incorporation (19 pages) |