Birtley
Chester Le Street
County Durham
DH3 2RY
Director Name | Mr Ian James Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2013(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 January 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 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 |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | -£138,576 |
Cash | £3,837 |
Current Liabilities | £14,575 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Northstar Equity Investors Limited T/a Northstar Ventures Acting as Agent for and on Behalf of North East Finance (Subco) Limited (the Fund) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 January 2012 | Delivered on: 2 February 2012 Persons entitled: Newcastle Science Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2020 | Application to strike the company off the register (1 page) |
21 November 2019 | Satisfaction of charge 078390490002 in full (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
27 November 2013 | Registration of charge 078390490002 (30 pages) |
27 November 2013 | Registration of charge 078390490002 (30 pages) |
5 September 2013 | Appointment of Mr Ian James Murray as a director (2 pages) |
5 September 2013 | Appointment of Mr Ian James Murray as a director (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
5 March 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 March 2013 (1 page) |
22 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
18 October 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
10 February 2012 | Sub-division of shares on 31 January 2012 (5 pages) |
10 February 2012 | Sub-division of shares on 31 January 2012 (5 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
6 February 2012 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
6 February 2012 | Termination of appointment of Andrew Davison as a director (2 pages) |
6 February 2012 | Appointment of Mr Stephen Todd as a director (3 pages) |
6 February 2012 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
6 February 2012 | Appointment of Mr Stephen Todd as a director (3 pages) |
6 February 2012 | Termination of appointment of Andrew Davison as a director (2 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
19 January 2012 | Company name changed timec 1337 LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Company name changed timec 1337 LIMITED\certificate issued on 19/01/12
|
8 November 2011 | Incorporation (28 pages) |
8 November 2011 | Incorporation (28 pages) |