Bellway Industrial Estate, Whitley Road Longbenton
Newcastle Upon Tyne
NE12 9SW
Director Name | Mr Christopher Donkin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Ndt Technician |
Country of Residence | England |
Correspondence Address | 14 Ravensbourne Avenue East Boldon Tyne & Wear NE36 0EG |
Website | cdais.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2702938 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Benton House Business Park Bellway Industrial Estate, Whitley Road Longbenton Newcastle Upon Tyne NE12 9SW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
2 at £1 | Spencer Kyle Clift 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203 |
Cash | £27,073 |
Current Liabilities | £12,136 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
22 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 November 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Termination of appointment of Christopher Donkin as a director (1 page) |
6 September 2012 | Registered office address changed from 28 Spencer Court Newcastle upon Tyne Tyne & Wear NE15 8HB England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 28 Spencer Court Newcastle upon Tyne Tyne & Wear NE15 8HB England on 6 September 2012 (1 page) |
10 April 2012 | Incorporation
|