Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Kenneth Brian Dargue Beattie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr John Colin Fitzpatrick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 11 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Matthew Robin Collen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Bruno Johan Oscar Jaspaert |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 July 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2017) |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | Warande 1 Zingem 9750 Belgium |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
2 at £1 | Matthew Robin Collen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 October 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
12 October 2017 | Notification of Tfhl Limited as a person with significant control on 8 June 2017 (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2017 | Termination of appointment of Bruno Johan Oscar Jaspaert as a director on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Bryan Percy Beattie as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Kenneth Brian Dargue Beattie as a director on 8 June 2017 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
14 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
9 July 2015 | Termination of appointment of Matthew Robin Collen as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Matthew Robin Collen as a director on 8 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Bruno Johan Oscar Jaspaert as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Bruno Johan Oscar Jaspaert as a director on 8 July 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
4 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
20 November 2012 | Company name changed maymask (192) LIMITED\certificate issued on 20/11/12
|
20 November 2012 | Change of name notice (2 pages) |
18 July 2012 | Incorporation (14 pages) |