Quayside
Ouesburn
Newcastle Upon Tyne
NE1 2DF
Director Name | Mr Daniel Martin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toffee Factory Lower Steenbergs Yard Quayside Ouesburn Newcastle Upon Tyne NE1 2DF |
Director Name | Mr Peter Masters |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toffee Factory Lower Steenbergs Yard Quayside Ouesburn Newcastle Upon Tyne NE1 2DF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | curar.co.uk |
---|---|
Telephone | 0191 3759083 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Toffee Factory Lower Steenbergs Yard Quayside Ouesburn Newcastle Upon Tyne NE1 2DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
21.4k at £0.01 | Addidi Angels 2 LLP 7.77% Ordinary A |
---|---|
18.5k at £0.01 | Daniel Martin 6.71% Ordinary |
18.5k at £0.01 | Peter Masters 6.71% Ordinary |
150k at £0.01 | Helen Elizabeth Floyd 54.40% Ordinary |
6.5k at £0.01 | Arthur John Bennet 2.36% Ordinary |
6.5k at £0.01 | Julian Nicholas 2.36% Ordinary |
42.9k at £0.01 | Fund 15.54% Ordinary A |
4.3k at £0.01 | Paul Ingram 1.55% Ordinary A |
1.4k at £0.01 | Brendan Robinson 0.52% Ordinary A |
1.1k at £0.01 | Helen Floyd 0.41% Ordinary A |
1000 at £0.01 | Deirdre Floyd 0.36% Ordinary A |
1000 at £0.01 | John Leslie Francis Floyd 0.36% Ordinary A |
857 at £0.01 | Arthur John Bennett 0.31% Ordinary A |
857 at £0.01 | Daniel Martin 0.31% Ordinary A |
857 at £0.01 | Julian Nicholas 0.31% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£106,474 |
Cash | £54,548 |
Current Liabilities | £82,107 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 February |
28 October 2010 | Delivered on: 10 November 2010 Satisfied on: 23 December 2011 Persons entitled: Newcastle Science Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2020 | Application to strike the company off the register (1 page) |
27 February 2020 | Current accounting period shortened from 27 February 2019 to 26 February 2019 (1 page) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
30 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
29 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
25 June 2013 | Resolutions
|
25 June 2013 | Sub-division of shares on 14 June 2013 (5 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Sub-division of shares on 14 June 2013 (5 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
22 May 2013 | Appointment of Mr Daniel Martin as a director (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Appointment of Mr Peter Masters as a director (2 pages) |
22 May 2013 | Appointment of Mr Peter Masters as a director (2 pages) |
22 May 2013 | Appointment of Mr Daniel Martin as a director (2 pages) |
24 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP on 12 March 2012 (2 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
5 January 2012 | Resolutions
|
5 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
5 January 2012 | Resolutions
|
5 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
11 November 2010 | Appointment of Helen Elizabeth Floyd as a director (3 pages) |
11 November 2010 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 11 November 2010 (2 pages) |
11 November 2010 | Appointment of Helen Elizabeth Floyd as a director (3 pages) |
11 November 2010 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 11 November 2010 (2 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 November 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
1 November 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Company name changed timec 1287 LIMITED\certificate issued on 09/09/10
|
9 September 2010 | Company name changed timec 1287 LIMITED\certificate issued on 09/09/10
|
9 September 2010 | Change of name notice (2 pages) |
18 August 2010 | Incorporation (27 pages) |
18 August 2010 | Incorporation (27 pages) |