London
DH1 4PF
Director Name | Miss Rebecca Anne Louise Hutley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lugano House Melbourne Street Newcastle Upon Tyne NE1 2JQ |
Director Name | Miss Rebecca Anne Louise Hutley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lugano House Melbourne Street Newcastle Upon Tyne NE1 2JQ |
Director Name | Mr Duncan James Noble |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lugano House Melbourne Street Newcastle Upon Tyne NE1 2JQ |
Director Name | Mr James Miles Walton |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2016) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vintage House 36-37 Albert Embankment Vauxhall London SE1 7TL |
Website | oliverparks.com |
---|---|
Email address | [email protected] |
Telephone | 020 70788823 |
Telephone region | London |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | John Charlton Reay 80.00% Ordinary |
---|---|
5 at £1 | James Walton 5.00% Ordinary |
5 at £1 | Rebecca Hutley 5.00% Ordinary |
5 at £1 | Richard Gilbert 5.00% Ordinary |
5 at £1 | Simon Reay 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,428 |
Cash | £15,720 |
Current Liabilities | £206,014 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 June 2019 | Liquidators' statement of receipts and payments to 12 April 2019 (24 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 12 April 2018 (24 pages) |
6 June 2017 | Statement of affairs (8 pages) |
6 June 2017 | Statement of affairs (8 pages) |
22 May 2017 | Registered office address changed from Lugano House Melbourne Street Newcastle upon Tyne NE1 2JQ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from Lugano House Melbourne Street Newcastle upon Tyne NE1 2JQ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 22 May 2017 (2 pages) |
18 May 2017 | Appointment of a voluntary liquidator (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Appointment of a voluntary liquidator (2 pages) |
18 May 2017 | Resolutions
|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Termination of appointment of Duncan James Noble as a director on 14 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Duncan James Noble as a director on 14 April 2016 (1 page) |
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 April 2016 | Termination of appointment of Rebecca Anne Louise Hutley as a director on 5 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Rebecca Anne Louise Hutley as a director on 5 April 2016 (1 page) |
7 April 2016 | Termination of appointment of James Miles Walton as a director on 5 April 2016 (1 page) |
7 April 2016 | Termination of appointment of James Miles Walton as a director on 5 April 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
14 January 2015 | Appointment of Mr James Miles Walton as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr James Miles Walton as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr James Miles Walton as a director on 1 January 2015 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
15 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
13 December 2013 | Appointment of Mr Duncan James Noble as a director (2 pages) |
13 December 2013 | Appointment of Mr Duncan James Noble as a director (2 pages) |
12 December 2013 | Appointment of Miss Rebecca Anne Louise Hutley as a director (2 pages) |
12 December 2013 | Appointment of Miss Rebecca Anne Louise Hutley as a director (2 pages) |
5 August 2013 | Termination of appointment of Rebecca Hutley as a director (1 page) |
5 August 2013 | Termination of appointment of Rebecca Hutley as a director (1 page) |
20 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Miss Rebecca Anne Louise Hutley as a director (2 pages) |
5 February 2013 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Miss Rebecca Anne Louise Hutley as a director (2 pages) |
5 February 2013 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 February 2013 (1 page) |
27 June 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2012 (1 page) |
16 April 2012 | Incorporation
|
16 April 2012 | Incorporation
|