Newcastle Upon Tyne
NE12 9UP
Director Name | Mr Michael William Hetherington |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Sole Trader/Director |
Country of Residence | United Kingdom |
Correspondence Address | 533 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY |
Director Name | Lisa Marie Davison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 May 2013) |
Role | Beauty Salon Owner |
Country of Residence | England |
Correspondence Address | 2 Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne Tyne And Wear NE12 9UP |
Director Name | Lee Armstrong Waite |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenmor House 2 Wesled Drive Benton Square Industrial Estate Newcastle Tyne And Wear NE12 9UP |
Director Name | Lee Armstrong White |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenmar House 2 Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 9UP |
Registered Address | Kenmar House 2 Wesley Drive Benton Sq Industrial Estate Newcastle Upon Tyne Tyne And Wear NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
10k at £1 | Cognitio Training Group Limited 99.98% Ordinary |
---|---|
2 at £1 | Lewis Vines 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,765 |
Cash | £30,003 |
Current Liabilities | £98,963 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2013 | Termination of appointment of Lee White as a director (2 pages) |
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 October 2013 | Termination of appointment of Lee Waite as a director (1 page) |
24 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
24 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
20 June 2013 | Termination of appointment of Lisa Davison as a director (1 page) |
11 June 2013 | Appointment of Lee Armstrong White as a director (3 pages) |
6 June 2013 | Appointment of Lee Armstrong Waite as a director (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Director's details changed for Mr Lewis Konner Vines on 1 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Lewis Konner Vines on 1 February 2013 (2 pages) |
8 December 2012 | Termination of appointment of Michael Hetherington as a director (1 page) |
13 November 2012 | Appointment of Lisa Marie Davison as a director (2 pages) |
15 October 2012 | Appointment of Mr Lewis Konner Vines as a director (3 pages) |
5 October 2012 | Registered office address changed from 533 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY United Kingdom on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from 533 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY United Kingdom on 5 October 2012 (2 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 October 2011 | Incorporation (15 pages) |