Union Street
Newcastle
NE2 1BP
Director Name | Mr Chris Bennett |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2012(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 February 2023) |
Role | Client Services |
Country of Residence | United Kingdom |
Correspondence Address | Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Gavin Knights |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Website | www.threeminutetrainer.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2069229 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
26 at £1 | Chris Bennett 32.50% Ordinary |
---|---|
26 at £1 | Gavin Knights 32.50% Ordinary |
26 at £1 | Neil Wood-mitchell 32.50% Ordinary |
2 at £1 | Karis Jones 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,092 |
Cash | £250 |
Current Liabilities | £118,326 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Registered office address changed from Unit 1 Maling Court Union Street Newcastle NE2 1BP to Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Unit 1 Maling Court Union Street Newcastle NE2 1BP to Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 15 August 2016 (1 page) |
14 April 2016 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 July 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2014 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
11 February 2014 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2014 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Appointment of Gavin Knights as a director (2 pages) |
30 August 2012 | Appointment of Mr Chris Bennett as a director (2 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Appointment of Mr Chris Bennett as a director (2 pages) |
30 August 2012 | Appointment of Gavin Knights as a director (2 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|