Newcastle Upon Tyne
NE7 7GN
Director Name | Mr Jonathan Mark Harris |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place Jesmond Newcastle Upon Tyne NE2 2RB |
Director Name | Mr Jeff Anthony Gosling |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2014(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2014) |
Role | Service Management Consultant |
Country of Residence | England |
Correspondence Address | 6 Crown Road Quay West Business Village Sunderland Tyne And Wear SR5 2AL |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
51 at £1 | David Dickson 51.00% Ordinary |
---|---|
33 at £1 | William Wayne Delaney 33.00% Ordinary |
16 at £1 | Fiona Dickson 16.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 March 2017 | Registered office address changed from 32 Saltwell View Gateshead Tyne and Wear NE8 4NT to C/O Kre ( North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 10 March 2017 (2 pages) |
---|---|
8 March 2017 | Statement of affairs with form 4.19 (6 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered office address changed from Brightwater Stotfold Farm Seaton Village Seaham County Durham SR7 0NE to 32 Saltwell View Gateshead Tyne and Wear NE8 4NT on 20 February 2015 (1 page) |
29 December 2014 | Registered office address changed from 6 Crown Road Quay West Business Village Sunderland Tyne and Wear SR5 2AL to Brightwater Stotfold Farm Seaton Village Seaham County Durham SR7 0NE on 29 December 2014 (1 page) |
28 December 2014 | Termination of appointment of Jeffrey Anthony Gosling as a director on 30 November 2014 (1 page) |
25 September 2014 | Director's details changed for Mr Jeffrey Anthony Gosling on 13 August 2014 (2 pages) |
25 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Registered office address changed from 6 Crown Road Quay West Business Village Sunderland SR5 2AL United Kingdom to 6 Crown Road Quay West Business Village Sunderland Tyne and Wear SR5 2AL on 25 September 2014 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 April 2014 | Appointment of Mr Jeffrey Anthony Gosling as a director (2 pages) |
9 April 2014 | Termination of appointment of Jonathan Harris as a director (1 page) |
17 February 2014 | Director's details changed for Mr Jonathan Mark Harris on 10 February 2014 (2 pages) |
10 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Incorporation (21 pages) |