Newcastle Upon Tyne
NE1 7PQ
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 February 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
10 January 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 10 January 2012 (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
3 January 2012 | Resolutions
|
3 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
19 December 2011 | Declaration of solvency (3 pages) |
19 December 2011 | Appointment of a voluntary liquidator (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
19 December 2011 | Declaration of solvency (3 pages) |
19 December 2011 | Appointment of a voluntary liquidator (1 page) |
11 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
11 August 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
11 August 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
11 August 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
11 August 2011 | Appointment of Mr Peter Michael Tanner as a director (2 pages) |
11 August 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
11 August 2011 | Appointment of Mr Peter Michael Tanner as a director (2 pages) |
11 August 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
11 August 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
11 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
27 July 2011 | Incorporation
|
27 July 2011 | Incorporation
|