Newcastle Upon Tyne
NE1 4SG
Director Name | Mr Oliver Tom Vaulkhard |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mr Nigel David Tracy Vaulkhard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 High Quay City Road Newcastle Upon Tyne Tyne & Wear NE1 2PD |
Website | www.bealimhouse.com |
---|
Registered Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Vaulkhard Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,252 |
Cash | £48,513 |
Current Liabilities | £67,998 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (2 pages) |
28 November 2017 | Restoration by order of the court (3 pages) |
28 November 2017 | Restoration by order of the court (3 pages) |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 April 2015 | Sub-division of shares on 31 March 2015 (5 pages) |
19 April 2015 | Sub-division of shares on 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page) |
25 July 2014 | Registered office address changed from 79 High Quay City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 79 High Quay City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page) |
25 June 2014 | Termination of appointment of Nigel Vaulkhard as a director (2 pages) |
25 June 2014 | Appointment of Harru Vaulkhard as a director (3 pages) |
25 June 2014 | Appointment of Oliver Tom Vaulkhard as a director (3 pages) |
25 June 2014 | Termination of appointment of Nigel Vaulkhard as a director (2 pages) |
25 June 2014 | Appointment of Harru Vaulkhard as a director (3 pages) |
25 June 2014 | Appointment of Oliver Tom Vaulkhard as a director (3 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
1 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
16 January 2012 | Incorporation (21 pages) |
16 January 2012 | Incorporation (21 pages) |