Company NameChamberlin Phipps (Newcastle Upon Tyne) Ltd
Company StatusDissolved
Company Number07981594
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMiss Susan Dawn Heads
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 24 June 2014)
RoleTranslator
Country of ResidenceEngland
Correspondence Address45 High Street
New Aberdour
Fraserburgh
Aberdeenshire
AB43 6LD
Scotland
Director NameMr Jason Samuel Heads
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(2 months, 2 weeks after company formation)
Appointment Duration2 years (closed 24 June 2014)
RoleElectrician
Country of ResidenceScotland
Correspondence Address45 High Street
New Aberdour
Fraserburgh
Aberdeenshire
AB43 6LD
Scotland
Director NameMr Jason Samuel Heads
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address45 High Street
New Aberdour
Fraserburgh
Aberdeenshire
AB43 6LD
Scotland
Secretary NameMs Susan Dawn Heads
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Greywood Avenue
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9PA
Secretary NameMr Jason Samuel Heads
StatusResigned
Appointed16 March 2012(1 week, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 27 March 2012)
RoleCompany Director
Correspondence Address45 High Street
New Aberdour
Fraserburgh
Aberdeenshire
AB43 6LD
Scotland
Director NameMiss Susan Dawn Heads
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2012(1 week, 3 days after company formation)
Appointment Duration1 week, 1 day (resigned 27 March 2012)
RoleTranslator
Country of ResidenceEngland
Correspondence Address2 Greywood Avenue
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9PA
Secretary NameMr Jason Samuel Heads
StatusResigned
Appointed18 March 2012(1 week, 3 days after company formation)
Appointment Duration1 week, 1 day (resigned 27 March 2012)
RoleCompany Director
Correspondence Address45 High Street
New Aberdour
Fraserburgh
Aberdeenshire
AB43 6LD
Scotland

Location

Registered Address2 Greywood Avenue
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9PA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Shareholders

5 at £1Susan Dawn Heads
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 5
(4 pages)
10 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 5
(4 pages)
10 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 5
(4 pages)
28 May 2012Appointment of Mr Jason Samuel Heads as a director (2 pages)
28 May 2012Appointment of Mr Jason Samuel Heads as a director (2 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
27 March 2012Termination of appointment of Susan Heads as a director (1 page)
27 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 5
(3 pages)
27 March 2012Termination of appointment of Jason Heads as a secretary (1 page)
27 March 2012Termination of appointment of Jason Heads as a secretary (1 page)
27 March 2012Termination of appointment of Jason Heads as a secretary (1 page)
27 March 2012Termination of appointment of Susan Heads as a director (1 page)
27 March 2012Termination of appointment of Jason Heads as a secretary (1 page)
27 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 5
(3 pages)
19 March 2012Appointment of Miss Susan Dawn Heads as a director (2 pages)
19 March 2012Appointment of Mr Jason Samuel Heads as a secretary (2 pages)
19 March 2012Termination of appointment of Jason Heads as a director (1 page)
19 March 2012Appointment of Miss Susan Dawn Heads as a director (2 pages)
19 March 2012Appointment of Mr Jason Samuel Heads as a secretary (2 pages)
19 March 2012Termination of appointment of Jason Heads as a director (1 page)
18 March 2012Appointment of Mr Jason Samuel Heads as a secretary (2 pages)
18 March 2012Termination of appointment of Jason Heads as a director (1 page)
18 March 2012Termination of appointment of Jason Heads as a director (1 page)
18 March 2012Appointment of Miss Susan Dawn Heads as a director (2 pages)
18 March 2012Appointment of Miss Susan Dawn Heads as a director (2 pages)
18 March 2012Termination of appointment of Susan Heads as a secretary (1 page)
18 March 2012Termination of appointment of Susan Heads as a secretary (1 page)
18 March 2012Appointment of Mr Jason Samuel Heads as a secretary (2 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 3
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 3
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 3
(3 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)