Haydon Grange
Newcastle Upon Tyne
Tyne And Wear
NE7 7GH
Director Name | Mr Michael Clark |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Roundstone Close Haydon Grange Newcastle Upon Tyne NE7 7GH |
Secretary Name | Timothy Cantle-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 June 2018) |
Role | Company Director |
Correspondence Address | 14 Roundstone Close Haydon Grange Newcastle Upon Tyne Tyne And Wear NE7 7GH |
Director Name | Mr Timothy John Cantle-Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roundstone Close Haydon Grange Newcastle Upon Tyne Tyne & Wear NE7 7GH |
Director Name | Ms Pauline Cusack |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roundstone Close Haydon Grange Newcastle Upon Tyne Tyne & Wear NE7 7GH |
Director Name | Paul Anthony Black |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Roundstone Close Haydon Grange Newcastle Upon Tyne Tyne And Wear NE7 7GH |
Website | www.greendealproducts.net |
---|
Registered Address | Northpoint 118 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
8k at £0.01 | Timothy Cantle-jones 80.00% Ordinary |
---|---|
2k at £0.01 | Michael Clark 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,571 |
Cash | £5,469 |
Current Liabilities | £37,571 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 February 2017 | Registered office address changed from Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 10 February 2017 (1 page) |
---|---|
7 February 2017 | Registered office address changed from 14 Roundstone Close Haydon Grange Newcastle upon Tyne Tyne & Wear NE7 7GH to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 7 February 2017 (1 page) |
2 February 2017 | Resolutions
|
2 February 2017 | Appointment of a voluntary liquidator (1 page) |
2 February 2017 | Statement of affairs with form 4.19 (6 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 August 2013 | Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
19 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 June 2013 | Termination of appointment of Paul Black as a director (1 page) |
4 June 2013 | Termination of appointment of Pauline Cusack as a director (1 page) |
16 January 2013 | Statement of capital following an allotment of shares on 6 December 2011
|
16 January 2013 | Statement of capital following an allotment of shares on 6 December 2011
|
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 December 2012 | Sub-division of shares on 6 December 2012 (5 pages) |
17 December 2012 | Appointment of Mr Timothy John Cantle-Jones as a director (3 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Appointment of Timothy Cantle-Jones as a secretary (3 pages) |
17 December 2012 | Appointment of Paul Anthony Black as a director (3 pages) |
17 December 2012 | Sub-division of shares on 6 December 2012 (5 pages) |
17 December 2012 | Appointment of Michael Clark as a director (3 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Appointment of Ms Pauline Cusack as a director (2 pages) |
4 October 2011 | Termination of appointment of Timothy Cantle-Jones as a director (1 page) |
4 July 2011 | Incorporation
|