Newcastle Upon Tyne
NE1 4BF
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(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 |
Director Name | Mr Raymond John Darcy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,166 |
Current Liabilities | £10,166 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 December 2020 | Application to strike the company off the register (3 pages) |
9 November 2020 | Termination of appointment of Raymond John Darcy as a director on 15 June 2020 (1 page) |
10 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
5 March 2019 | Director's details changed for Mr Raymond John Darcy on 5 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
28 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
25 February 2011 | Appointment of Mr Raymond John Darcy as a director (3 pages) |
25 February 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
25 February 2011 | Termination of appointment of Andrew Davison as a director (2 pages) |
25 February 2011 | Appointment of Mr Raymond John Darcy as a director (3 pages) |
25 February 2011 | Termination of appointment of Andrew Davison as a director (2 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
25 February 2011 | Appointment of Mr Ian William Darcy as a director (3 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
25 February 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
25 February 2011 | Appointment of Mr Ian William Darcy as a director (3 pages) |
31 January 2011 | Incorporation (28 pages) |
31 January 2011 | Incorporation (28 pages) |