Earls Barton
Northamptonshire
NN6 0NF
Director Name | David Gordon Hayle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 9 Market Place Brackley NN13 7AB |
Director Name | Mr Nigel David Tracy Vaulkhard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 High Quay City Road Newcastle Upon Tyne NE1 2PD |
Director Name | Nigel David Tracy Vaulkard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(4 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 High Quay Newcastle Upon Tyne NE1 2PD |
Director Name | Mr Oliver Tom Vaulkhard |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SG |
Website | www.bealimhouse.com |
---|
Registered Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne Tyne & Wear 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 |
1 at £1 | Bamboo Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,962 |
Cash | £2 |
Current Liabilities | £118,534 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
15 July 2016 | Termination of appointment of Oliver Tom Vaulkhard as a director on 1 November 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 November 2014 | Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF to Bealim House 17-25 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4SG on 10 November 2014 (1 page) |
25 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from 79 High Quay Newcastle upon Tyne Tyne and 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 Oliver Tom Vaulkhard as a director (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 October 2013 | Termination of appointment of Nigel Vaulkard as a director (1 page) |
11 September 2013 | Registered office address changed from 9 Market Place Brackley NN13 7AB United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (2 pages) |
31 January 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
8 January 2013 | Appointment of Richard Paul Coleman as a director (3 pages) |
8 January 2013 | Appointment of Nigel David Tracy Vaulkard as a director (3 pages) |
8 January 2013 | Termination of appointment of David Hayle as a director (2 pages) |
20 December 2012 | Appointment of Mr Nigel David Tracy Vaulkhard as a director (3 pages) |
20 December 2012 | Termination of appointment of David Hayle as a director (2 pages) |
3 July 2012 | Company name changed delta & sports LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Incorporation (49 pages) |