Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Eldon Stuart Jobe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Website | recruitmentforce.com |
---|---|
Email address | [email protected] |
Telephone | 020 34755775 |
Telephone region | London |
Registered Address | Suite 5, 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
238 at £0.01 | North East Finance (Subco) LTD 5.34% Ordinary A |
---|---|
1.6k at £0.01 | North East Accelerator Fund 2 36.77% Ordinary A |
1000 at £0.01 | Carl Holst-roness 22.44% Ordinary B |
1000 at £0.01 | Eldon Jobe 22.44% Ordinary B |
465 at £0.01 | North East Accelerator Fund 10.43% Ordinary A |
78 at £0.01 | Jo Jones 1.75% Ordinary B |
37 at £0.01 | Kevin Mortimer 0.83% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£44,663 |
Cash | £232 |
Current Liabilities | £268,960 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 December 2014 | Delivered on: 30 December 2014 Persons entitled: The North East Accelerator Limited Partnership Trading as the North East Accelerator Fund Classification: A registered charge Outstanding |
---|
27 January 2021 | Removal of liquidator by court order (5 pages) |
---|---|
27 January 2021 | Appointment of a voluntary liquidator (3 pages) |
6 May 2020 | Liquidators' statement of receipts and payments to 17 March 2020 (28 pages) |
9 April 2019 | Registered office address changed from Suite 2B, 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 April 2019 (2 pages) |
6 April 2019 | Statement of affairs (8 pages) |
6 April 2019 | Appointment of a voluntary liquidator (3 pages) |
6 April 2019 | Resolutions
|
9 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
14 August 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 26 July 2016 with updates (9 pages) |
1 September 2016 | Confirmation statement made on 26 July 2016 with updates (9 pages) |
4 July 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
4 July 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 October 2015 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
14 October 2015 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP to Suite 2B, 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP to Suite 2B, 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 21 August 2015 (1 page) |
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
12 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 December 2014 | Registration of charge 073262850001, created on 19 December 2014 (40 pages) |
30 December 2014 | Registration of charge 073262850001, created on 19 December 2014 (40 pages) |
16 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 September 2013 | Second filing of SH01 previously delivered to Companies House
|
17 September 2013 | Second filing of SH01 previously delivered to Companies House
|
12 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
12 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Change of share class name or designation (2 pages) |
1 May 2013 | Registered office address changed from 5 Bath Terrace Newcastle upon Tyne NE3 1UH United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 5 Bath Terrace Newcastle upon Tyne NE3 1UH United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 5 Bath Terrace Newcastle upon Tyne NE3 1UH United Kingdom on 1 May 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
15 February 2013 | Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY United Kingdom on 15 February 2013 (1 page) |
31 July 2012 | Resolutions
|
31 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
31 July 2012 | Sub-division of shares on 12 July 2012 (5 pages) |
31 July 2012 | Sub-division of shares on 12 July 2012 (5 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
27 July 2012 | Director's details changed for Mr Carl Holst-Roness on 1 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Director's details changed for Mr Eldon Stuart Jobe on 1 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Director's details changed for Mr Carl Holst-Roness on 1 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Carl Holst-Roness on 1 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Eldon Stuart Jobe on 1 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Eldon Stuart Jobe on 1 July 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 March 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
23 March 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
10 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
26 July 2010 | Incorporation (23 pages) |
26 July 2010 | Incorporation (23 pages) |