Newcastle Upon Tyne
NE1 5UE
Secretary Name | Mr Graeme Gibbon |
---|---|
Status | Closed |
Appointed | 01 October 2013(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | 58 Low Friar Street Newcastle Upon Tyne NE1 5UE |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4 Kentavro Potamos Yermasoiya Limassol 4041 |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Ms Michaela Terri Robson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Evans Business Centres Orion Way Orion Business Park North Shields Tyne And Wear NE29 7SN |
Director Name | Mr Kevin Robson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Low Friar Street Newcastle Upon Tyne NE1 5UE |
Secretary Name | Mr Kevin Robson |
---|---|
Status | Resigned |
Appointed | 10 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 58 Low Friar Street Newcastle Upon Tyne NE1 5UE |
Registered Address | 58 Low Friar Street Newcastle Upon Tyne NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1000 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,496 |
Current Liabilities | £45,496 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (4 pages) |
11 February 2014 | Application to strike the company off the register (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2013 | Termination of appointment of Kevin Robson as a director (1 page) |
24 October 2013 | Termination of appointment of Kevin Robson as a director (1 page) |
24 October 2013 | Termination of appointment of Kevin Robson as a secretary (1 page) |
24 October 2013 | Appointment of Mr Graeme Gibbon as a director (2 pages) |
24 October 2013 | Appointment of Mr Graeme Gibbon as a secretary (1 page) |
24 October 2013 | Termination of appointment of Kevin Robson as a secretary (1 page) |
24 October 2013 | Appointment of Mr Graeme Gibbon as a secretary (1 page) |
24 October 2013 | Appointment of Mr Graeme Gibbon as a director (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
13 May 2013 | Registered office address changed from Unit 13 Evans Business Centres Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Unit 13 Evans Business Centres Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN England on 13 May 2013 (1 page) |
11 May 2013 | Termination of appointment of Michaela Robson as a director (1 page) |
11 May 2013 | Appointment of Mr Kevin Robson as a director (2 pages) |
11 May 2013 | Termination of appointment of Michaela Robson as a director (1 page) |
11 May 2013 | Appointment of Mr Kevin Robson as a secretary (1 page) |
11 May 2013 | Appointment of Mr Kevin Robson as a secretary (1 page) |
11 May 2013 | Appointment of Mr Kevin Robson as a director (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Ms Michaela Terri Croudace on 6 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Ms Michaela Terri Croudace on 6 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Ms Michaela Terri Croudace on 6 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from Suite 24 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Suite 24 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Suite 24 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom on 1 August 2011 (1 page) |
19 July 2011 | Termination of appointment of Michael Gray as a director (1 page) |
19 July 2011 | Appointment of Ms Michaela Terri Croudace as a director (2 pages) |
19 July 2011 | Termination of appointment of Michael Gray as a director (1 page) |
19 July 2011 | Appointment of Ms Michaela Terri Croudace as a director (2 pages) |
16 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
16 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
5 August 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
5 August 2010 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
5 August 2010 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
5 August 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
4 August 2010 | Incorporation
|
4 August 2010 | Incorporation
|
4 August 2010 | Incorporation
|