Tyne And Wear
NE13 9AA
Director Name | Victoria Louise Bradin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2016(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 29 August 2017) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Miranda Craig |
---|---|
Status | Closed |
Appointed | 20 March 2017(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Paul Scott Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(3 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 September 2016) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Secretary Name | Mr Michael John Robinson |
---|---|
Status | Resigned |
Appointed | 10 August 2011(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 September 2016) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2016) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Secretary Name | Victoria Louise Bradin |
---|---|
Status | Resigned |
Appointed | 16 September 2016(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
3 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
3 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 March 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
6 March 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 March 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
19 August 2013 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
19 August 2013 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
19 August 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
19 August 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
21 May 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
21 May 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
21 May 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
21 May 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
11 August 2011 | Appointment of Mr Michael John Robinson as a secretary (1 page) |
11 August 2011 | Appointment of Mr Michael John Robinson as a secretary (1 page) |
10 August 2011 | Appointment of Mr Michael John Robinson as a director (2 pages) |
10 August 2011 | Appointment of Mr Paul Scott Harrison as a director (2 pages) |
10 August 2011 | Appointment of Mr Michael John Robinson as a director (2 pages) |
10 August 2011 | Appointment of Mr Paul Scott Harrison as a director (2 pages) |
10 August 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England on 10 August 2011 (1 page) |
10 August 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
10 August 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|