Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
Director Name | Jacqueline Shirley Anderson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kristan Court Fernwood Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TJ |
Director Name | Mr David Charlton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Adeline Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JQ |
Director Name | Mr John Edward Newton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kristan Court Fernwood Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TJ |
Registered Address | Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
1 at £1 | Boda Milan Gallon 14.29% Ordinary |
---|---|
1 at £1 | David Charlton Williamson & Jeremy Paul Williamson & Dorothy Ann Harrison 14.29% Ordinary |
1 at £1 | David Scott Cowper 14.29% Ordinary |
1 at £1 | Irene Elizabeth Temple Allinson 14.29% Ordinary |
1 at £1 | Jacqueline Shirley Anderson 14.29% Ordinary |
1 at £1 | John Edward Newton 14.29% Ordinary |
1 at £1 | Milutin Jovanovic & Ana Jovanovic 14.29% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | Application to strike the company off the register (3 pages) |
22 July 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
18 July 2013 | Registered office address changed from C/O Kingston Property Services Beaminster Way Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Registered office address changed from C/O Kingston Property Services Beaminster Way Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 18 July 2013 (1 page) |
15 March 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
15 March 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
13 July 2011 | Incorporation (21 pages) |
13 July 2011 | Incorporation (21 pages) |