Newcastle Upon Tyne
Tyne And Wear
NE1 5UF
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Director Name | Mr Paul James Gourlay |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 40 Friar House Low Friar Street Newcastle Upon Tyne Tyne And Wear NE1 5UF |
Director Name | Mr Robert Christopher Wilson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Friar House Corr Friar Lane Newcastle Upon Tyne NE1 5UF |
Director Name | Valerie Stanley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 40 Friar House Low Friar Street Newcastle Upon Tyne NE1 5UF |
Director Name | Mr Nicholas Quadrini |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Friar House Low Friar Street Newcastle Upon Tyne Tyne And Wear NE1 5UF |
Director Name | Mrs Shiela Winnifred Quadrini |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 40 Friar House Low Friar Street Newcastle Upon Tyne Tyne And Wear NE1 5UF |
Registered Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Nicholas Quadrini 34.00% Ordinary |
---|---|
33 at £1 | Sheila Quadrini 33.00% Ordinary |
33 at £1 | Valerie Stanley 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£293,276 |
Cash | £4 |
Current Liabilities | £415,584 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 1 June 2017 (11 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 1 June 2017 (11 pages) |
21 June 2016 | Registered office address changed from Unit 40 Friar House Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UF to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from Unit 40 Friar House Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UF to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 21 June 2016 (2 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Statement of affairs with form 4.19 (6 pages) |
15 June 2016 | Statement of affairs with form 4.19 (6 pages) |
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
26 May 2016 | Termination of appointment of Nicholas Quadrini as a director on 24 March 2016 (1 page) |
26 May 2016 | Termination of appointment of Nicholas Quadrini as a director on 24 March 2016 (1 page) |
22 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Shiela Winifred Quadrini as a director on 24 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Shiela Winifred Quadrini as a director on 24 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Valerie Stanley as a director on 24 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Valerie Stanley as a director on 24 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Valerie Stanley as a director on 24 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Valerie Stanley as a director on 24 February 2015 (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 March 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Termination of appointment of Paul Gourlay as a director (2 pages) |
15 February 2013 | Termination of appointment of Paul Gourlay as a director (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
30 March 2012 | Director's details changed for Nicholas Quadrini on 25 February 2012 (2 pages) |
30 March 2012 | Director's details changed for Shiela Quadrini on 25 February 2012 (2 pages) |
30 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Director's details changed for Nicholas Quadrini on 25 February 2012 (2 pages) |
30 March 2012 | Director's details changed for Shiela Quadrini on 25 February 2012 (2 pages) |
30 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Director's details changed for Valerie Stanley on 25 February 2012 (2 pages) |
30 March 2012 | Director's details changed for Valerie Stanley on 25 February 2012 (2 pages) |
28 September 2011 | Registered office address changed from Unit 40 Friar House Corr Friar Lane Newcastle upon Tyne NE1 5UF on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from Unit 40 Friar House Corr Friar Lane Newcastle upon Tyne NE1 5UF on 28 September 2011 (2 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
22 July 2011 | Appointment of Valerie Stanley as a director (3 pages) |
22 July 2011 | Termination of appointment of Roger Dyson as a director (2 pages) |
22 July 2011 | Appointment of Mr Michael Anglo Mario Quadrini as a director (3 pages) |
22 July 2011 | Appointment of Mr Michael Anglo Mario Quadrini as a director (3 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
22 July 2011 | Appointment of Valerie Stanley as a director (3 pages) |
22 July 2011 | Termination of appointment of Robert Wilson as a director (2 pages) |
22 July 2011 | Appointment of Robert Christopher Wilson as a director (3 pages) |
22 July 2011 | Appointment of Shiela Quadrini as a director (3 pages) |
22 July 2011 | Appointment of Paul James Gourlay as a director (3 pages) |
22 July 2011 | Termination of appointment of Robert Wilson as a director (2 pages) |
22 July 2011 | Appointment of Paul James Gourlay as a director (3 pages) |
22 July 2011 | Appointment of Nicholas Quadrini as a director (3 pages) |
22 July 2011 | Appointment of Shiela Quadrini as a director (3 pages) |
22 July 2011 | Appointment of Nicholas Quadrini as a director (3 pages) |
22 July 2011 | Appointment of Robert Christopher Wilson as a director (3 pages) |
22 July 2011 | Termination of appointment of Roger Dyson as a director (2 pages) |
16 May 2011 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 16 May 2011 (2 pages) |
12 May 2011 | Company name changed hlw 424 LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Company name changed hlw 424 LIMITED\certificate issued on 12/05/11
|
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|