Blaydon-On-Tyne
Tyne And Wear
NE21 5NJ
Director Name | Mr Peter Scott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Churchills Development Shilbon Bank Blaydon Tyne & Wear NE21 5AB |
Director Name | Mr Sean Brendan McGuinness |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Railsafe House Whiteley Road Blaydon-On-Tyne Tyne And Wear NE21 5NJ |
Website | www.rscg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4990024 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Railsafe House Whiteley Road Blaydon-On-Tyne Tyne And Wear NE21 5NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£300 |
Current Liabilities | £400 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Application to strike the company off the register (3 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 May 2014 | Termination of appointment of Sean Mcguinness as a director (1 page) |
1 May 2014 | Termination of appointment of Sean Mcguinness as a director (1 page) |
1 May 2014 | Appointment of Mr Peter Scott as a director (2 pages) |
1 May 2014 | Appointment of Mr Peter Scott as a director (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
5 September 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
2 August 2013 | Registered office address changed from Unit 10 Churchills Development Shilbon Bank Blaydon Tyne & Wear NE21 5AB United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
2 August 2013 | Registered office address changed from Unit 10 Churchills Development Shilbon Bank Blaydon Tyne & Wear NE21 5AB United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
2 August 2013 | Registered office address changed from Unit 10 Churchills Development Shilbon Bank Blaydon Tyne & Wear NE21 5AB United Kingdom on 2 August 2013 (1 page) |
23 July 2013 | Statement of capital following an allotment of shares on 25 July 2012
|
23 July 2013 | Statement of capital following an allotment of shares on 25 July 2012
|
4 February 2013 | Termination of appointment of Peter Scott as a director (1 page) |
4 February 2013 | Appointment of Mr Sean Brendan Mcguinness as a director (2 pages) |
4 February 2013 | Appointment of Mr Sean Brendan Mcguinness as a director (2 pages) |
4 February 2013 | Termination of appointment of Peter Scott as a director (1 page) |
25 July 2012 | Incorporation (27 pages) |
25 July 2012 | Incorporation (27 pages) |