Newcastle Upon Tyne
NE1 4BF
Secretary Name | Maitland Peter Hyslop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Telephone | 0191 2612159 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Durham Consulting Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
7 December 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
19 June 2014 | Director's details changed for Mr. Maitland Peter Hyslop on 30 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr. Maitland Peter Hyslop on 30 May 2014 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
27 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
15 August 2013 | Director's details changed for Mr. Maitland Peter Hyslop on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr. Maitland Peter Hyslop on 15 August 2013 (2 pages) |
26 November 2012 | Termination of appointment of Andrew Davison as a director (2 pages) |
26 November 2012 | Appointment of Mr Maitland Peter Hyslop as a director (3 pages) |
26 November 2012 | Appointment of Maitland Peter Hyslop as a secretary (3 pages) |
26 November 2012 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Andrew Davison as a director (2 pages) |
26 November 2012 | Appointment of Mr Maitland Peter Hyslop as a director (3 pages) |
26 November 2012 | Appointment of Maitland Peter Hyslop as a secretary (3 pages) |
20 September 2012 | Company name changed timec 1368 LIMITED\certificate issued on 20/09/12
|
20 September 2012 | Company name changed timec 1368 LIMITED\certificate issued on 20/09/12
|
9 August 2012 | Incorporation (28 pages) |
9 August 2012 | Incorporation (28 pages) |