Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Timothy John Matthews |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Declan John Tierney |
---|---|
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY |
Secretary Name | Nicholas James Wargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | 4th Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY |
Secretary Name | Miss Melanie Allan |
---|---|
Status | Resigned |
Appointed | 13 January 2012(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | 4th Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 12 December 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Registered Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
51 at £1 | Balfour Beatty Workplace LTD 51.00% Ordinary |
---|---|
49 at £1 | Remploy LTD 49.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Application to strike the company off the register (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 April 2017 | Termination of appointment of Timothy John Matthews as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Timothy John Matthews as a director on 11 April 2017 (1 page) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
19 August 2015 | Director's details changed for Mr Timothy John Matthews on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Timothy John Matthews on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Timothy John Matthews on 1 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
15 December 2014 | Director's details changed for Richard John Blumberger on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Richard John Blumberger on 15 December 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 July 2014 | Registered office address changed from 4Th Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 4Th Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 December 2013 | Termination of appointment of Melanie Allan as a secretary (1 page) |
30 December 2013 | Termination of appointment of Melanie Allan as a secretary (1 page) |
30 December 2013 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
30 December 2013 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 November 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
1 November 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Termination of appointment of Declan Tierney as a secretary (1 page) |
12 March 2012 | Appointment of Miss Melanie Allan as a secretary (1 page) |
12 March 2012 | Termination of appointment of Nicholas Wargent as a secretary (1 page) |
12 March 2012 | Termination of appointment of Nicholas Wargent as a secretary (1 page) |
12 March 2012 | Termination of appointment of Declan Tierney as a secretary (1 page) |
12 March 2012 | Appointment of Miss Melanie Allan as a secretary (1 page) |
19 December 2011 | Appointment of Nicholas James Wargent as a secretary (3 pages) |
19 December 2011 | Appointment of Nicholas James Wargent as a secretary (3 pages) |
4 February 2011 | Incorporation (35 pages) |
4 February 2011 | Incorporation (35 pages) |