Newcastle Upon Tyne
NE1 8JE
Director Name | Christopher Machell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Courtney Court Newcastle Upon Tyne Tyne & Wear NE3 2UD |
Director Name | Allen Rae |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fernlea Gardens Ryton Newcastle Upon Tyne Tyne & Wear NE40 4XL |
Director Name | Neil Casson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Waggs Lane Newcastle Upon Tyne Tyne & Wear NE16 4PF |
Secretary Name | Neil Casson |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Blakeney Chambers 8-9 Savile Row Newcastle Upon Tyne Tyne & Wear NE1 8JE |
Website | www.scorpionrisk.com |
---|
Registered Address | Centralofts 5 Waterloo Street Newcastle Upon Tyne NE1 8JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
250 at £1 | Allen Rae 26.32% Ordinary A |
---|---|
250 at £1 | Christopher Machell 26.32% Ordinary A |
250 at £1 | John Gosling 26.32% Ordinary A |
200 at £1 | John Myers 21.05% Ordinary A |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Application to strike the company off the register (3 pages) |
21 November 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
18 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
12 November 2012 | Registered office address changed from Blakeney Chambers 8-9 Savile Row Newcastle upon Tyne Tyne & Wear NE1 8JE on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Blakeney Chambers 8-9 Savile Row Newcastle upon Tyne Tyne & Wear NE1 8JE on 12 November 2012 (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
27 August 2011 | Termination of appointment of Neil Casson as a director (1 page) |
27 August 2011 | Termination of appointment of Neil Casson as a director (1 page) |
18 August 2011 | Termination of appointment of Neil Casson as a secretary (1 page) |
18 August 2011 | Termination of appointment of Neil Casson as a secretary (1 page) |
27 October 2010 | Termination of appointment of a director (1 page) |
27 October 2010 | Termination of appointment of a director (1 page) |
25 August 2010 | Incorporation (27 pages) |
25 August 2010 | Incorporation (27 pages) |