Prudhoe
NE42 5QG
Director Name | Mr David Ward |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Brian Fenwick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grainger Suite Dobson House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PF |
Secretary Name | Mr Brian Fenwick |
---|---|
Status | Resigned |
Appointed | 01 March 2013(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2016) |
Role | Company Director |
Correspondence Address | Grainger Suite Dobson House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PF |
Director Name | Dr Ajay Kumar Bedi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Grainger Suite Dobson House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PF |
Secretary Name | Mr David Ward |
---|---|
Status | Resigned |
Appointed | 16 March 2016(5 years after company formation) |
Appointment Duration | 1 year (resigned 30 March 2017) |
Role | Company Director |
Correspondence Address | Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Website | graymattershc.com |
---|
Registered Address | Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£202,323 |
Cash | £1,901 |
Current Liabilities | £17,350 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Termination of appointment of David Ward as a director on 30 March 2017 (1 page) |
11 April 2017 | Termination of appointment of David Ward as a secretary on 30 March 2017 (1 page) |
11 April 2017 | Termination of appointment of David Ward as a secretary on 30 March 2017 (1 page) |
11 April 2017 | Termination of appointment of David Ward as a director on 30 March 2017 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 April 2016 | Registered office address changed from Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page) |
4 April 2016 | Register inspection address has been changed from Biomedical Research Building Newcastle University Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL England to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF (1 page) |
4 April 2016 | Registered office address changed from Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page) |
4 April 2016 | Register inspection address has been changed from Biomedical Research Building Newcastle University Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL England to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF (1 page) |
17 March 2016 | Appointment of Mr David Ward as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr David Ward as a secretary on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Brian Fenwick as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Brian Fenwick as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Ajay Kumar Bedi as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Brian Fenwick as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Brian Fenwick as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Ajay Kumar Bedi as a director on 16 March 2016 (1 page) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 February 2014 | Appointment of Dr Ajay Kumar Bedi as a director (2 pages) |
4 February 2014 | Appointment of Dr Ajay Kumar Bedi as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Appointment of Mr Brian Fenwick as a secretary (1 page) |
25 September 2013 | Appointment of Mr Brian Fenwick as a secretary (1 page) |
25 September 2013 | Appointment of Mr Brian Fenwick as a director (2 pages) |
25 September 2013 | Appointment of Mr Brian Fenwick as a director (2 pages) |
11 March 2013 | Register inspection address has been changed (1 page) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Register(s) moved to registered inspection location (1 page) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Register inspection address has been changed (1 page) |
11 March 2013 | Register(s) moved to registered inspection location (1 page) |
10 March 2013 | Director's details changed for Mr David Ward on 12 July 2012 (2 pages) |
10 March 2013 | Director's details changed for Mr David Ward on 12 July 2012 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Registered office address changed from Biomedical Research Building Newcastle University Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Biomedical Research Building Newcastle University Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL on 20 August 2012 (1 page) |
20 August 2012 | Termination of appointment of Gary Ingram as a director (1 page) |
20 August 2012 | Termination of appointment of Gary Ingram as a director (1 page) |
17 July 2012 | Registered office address changed from 19 Cockshott Dean Prudhoe NE42 5QG England on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from 19 Cockshott Dean Prudhoe NE42 5QG England on 17 July 2012 (2 pages) |
19 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
19 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
11 March 2011 | Appointment of Mr David Ward as a director (2 pages) |
11 March 2011 | Appointment of Mr David Ward as a director (2 pages) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|