Newcastle Upon Tyne
NE1 4BF
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Karen Hilary Glencross |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 February 2013) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Mr Ian Peacock |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Peter Ashmore |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 2013) |
Role | Revenues Officer- Durham County Council |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Mr John Stephen Weeks |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 March 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Anthony Andrew Waters |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 May 2012) |
Role | Pensions Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Mrs Victoria Kate Gill |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Denis Pinnegar |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 February 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Mr Ian Stuart Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Craig McKenna |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 September 2012) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Laura Drew 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2014 | Application to strike the company off the register (3 pages) |
4 August 2014 | Application to strike the company off the register (3 pages) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 June 2013 | Termination of appointment of Denis Pinnegar as a director (1 page) |
12 June 2013 | Termination of appointment of Denis Pinnegar as a director (1 page) |
12 June 2013 | Termination of appointment of Ian Wilkinson as a director (1 page) |
12 June 2013 | Termination of appointment of Victoria Gill as a director (1 page) |
12 June 2013 | Termination of appointment of Karen Glencross as a director (1 page) |
12 June 2013 | Termination of appointment of Peter Ashmore as a director (1 page) |
12 June 2013 | Termination of appointment of Victoria Gill as a director (1 page) |
12 June 2013 | Termination of appointment of Peter Ashmore as a director (1 page) |
12 June 2013 | Termination of appointment of Karen Glencross as a director (1 page) |
12 June 2013 | Termination of appointment of Ian Wilkinson as a director (1 page) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Termination of appointment of Craig Mckenna as a director (1 page) |
13 September 2012 | Termination of appointment of Craig Mckenna as a director (1 page) |
7 August 2012 | Termination of appointment of Anthony Waters as a director (1 page) |
7 August 2012 | Termination of appointment of Anthony Waters as a director (1 page) |
12 June 2012 | Appointment of Craig Mckenna as a director (2 pages) |
12 June 2012 | Appointment of Craig Mckenna as a director (2 pages) |
17 May 2012 | Appointment of Mr Ian Stuart Wilkinson as a director (2 pages) |
17 May 2012 | Appointment of Mr Ian Stuart Wilkinson as a director (2 pages) |
2 May 2012 | Company name changed timec 1360 LIMITED\certificate issued on 02/05/12
|
2 May 2012 | Company name changed darlington football club 1883 LIMITED\certificate issued on 02/05/12
|
2 May 2012 | Company name changed timec 1360 LIMITED\certificate issued on 02/05/12
|
2 May 2012 | Company name changed darlington football club 1883 LIMITED\certificate issued on 02/05/12
|
17 April 2012 | Appointment of Denis Pinnegar as a director (2 pages) |
17 April 2012 | Appointment of Mrs Victoria Kate Gill as a director (2 pages) |
17 April 2012 | Appointment of Denis Pinnegar as a director (2 pages) |
17 April 2012 | Appointment of Mrs Victoria Kate Gill as a director (2 pages) |
28 March 2012 | Termination of appointment of John Weeks as a director (1 page) |
28 March 2012 | Termination of appointment of John Weeks as a director (1 page) |
27 March 2012 | Termination of appointment of Ian Peacock as a director (2 pages) |
27 March 2012 | Appointment of Anthony Andrew Waters as a director (2 pages) |
27 March 2012 | Appointment of Anthony Andrew Waters as a director (2 pages) |
27 March 2012 | Termination of appointment of Ian Peacock as a director (2 pages) |
6 March 2012 | Appointment of Mr John Stephen Weeks as a director (2 pages) |
6 March 2012 | Appointment of Mr John Stephen Weeks as a director (2 pages) |
2 March 2012 | Appointment of Peter Ashmore as a director (2 pages) |
2 March 2012 | Appointment of Peter Ashmore as a director (2 pages) |
21 February 2012 | Appointment of Mr Ian Peacock as a director (2 pages) |
21 February 2012 | Appointment of Mr Ian Peacock as a director (2 pages) |
17 February 2012 | Appointment of Karen Hilary Glencross as a director (2 pages) |
17 February 2012 | Appointment of Karen Hilary Glencross as a director (2 pages) |
16 February 2012 | Appointment of Laura Drew as a director (2 pages) |
16 February 2012 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
16 February 2012 | Termination of appointment of Andrew Davison as a director (1 page) |
16 February 2012 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
16 February 2012 | Termination of appointment of Andrew Davison as a director (1 page) |
16 February 2012 | Appointment of Laura Drew as a director (2 pages) |
14 February 2012 | Company name changed timec 1336 LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed timec 1336 LIMITED\certificate issued on 14/02/12
|
7 November 2011 | Incorporation (28 pages) |
7 November 2011 | Incorporation (28 pages) |