Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary Name | Alan Crawford Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 October 2015) |
Role | Company Director |
Correspondence Address | Anson House The Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Director Name | Mr John Canfield Hammill |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Anson House The Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Paul Robert Rogers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(2 months after company formation) |
Appointment Duration | 2 years (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anson House The Fleming Business Centre Burdon Ter Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Registered Address | Anson House The Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Paul Rogers 50.00% Ordinary |
---|---|
1 at £1 | Vincent Woods 50.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 September 2014 | Termination of appointment of Paul Robert Rogers as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Paul Robert Rogers as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Paul Robert Rogers as a director on 4 September 2014 (1 page) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 May 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
21 May 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
30 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Appointment of Paul Robert Rogers as a director (3 pages) |
19 September 2012 | Appointment of Alan Crawford Fletcher as a secretary (3 pages) |
19 September 2012 | Termination of appointment of John Hammill as a director (2 pages) |
19 September 2012 | Appointment of Paul Robert Rogers as a director (3 pages) |
19 September 2012 | Appointment of Mr Vincent Woods as a director (3 pages) |
19 September 2012 | Termination of appointment of John Hammill as a director (2 pages) |
19 September 2012 | Appointment of Mr Vincent Woods as a director (3 pages) |
19 September 2012 | Appointment of Alan Crawford Fletcher as a secretary (3 pages) |
13 September 2012 | Company name changed ah fbc 1 LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Company name changed ah fbc 1 LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
9 July 2012 | Company name changed safe families for children LIMITED\certificate issued on 09/07/12
|
9 July 2012 | Company name changed safe families for children LIMITED\certificate issued on 09/07/12
|
20 June 2012 | Incorporation (14 pages) |
20 June 2012 | Incorporation (14 pages) |