Greenfinch Way
Newcastle Upon Tyne
Tyne And Wear
NE15 8NX
Director Name | Mr Kenneth Stewart Taylor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 January 2015) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Gateway West Greenfinch Way Newcastle Upon Tyne Tyne And Wear NE15 8NX |
Website | onsiteformz.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5800419 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Gateway House Gateway West Greenfinch Way Newcastle Upon Tyne Tyne And Wear NE15 8NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ken Taylor 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Termination of appointment of Kenneth Stewart Taylor as a director on 7 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Kenneth Stewart Taylor as a director on 7 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Kenneth Stewart Taylor as a director on 7 January 2015 (1 page) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Appointment of Mr Ken Stewart Taylor as a director (2 pages) |
27 March 2014 | Appointment of Mr Ken Stewart Taylor as a director (2 pages) |
8 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
11 July 2013 | Termination of appointment of Kenneth Taylor as a director (1 page) |
11 July 2013 | Appointment of Mr Roberts Scott as a director (2 pages) |
11 July 2013 | Termination of appointment of Kenneth Taylor as a director (1 page) |
11 July 2013 | Appointment of Mr Roberts Scott as a director (2 pages) |
17 January 2013 | Registered office address changed from Unit 9 Franklin Business Park Patterson Street Blaydon Tyne and Wear NE21 5TL United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Unit 9 Franklin Business Park Patterson Street Blaydon Tyne and Wear NE21 5TL United Kingdom on 17 January 2013 (1 page) |
28 September 2012 | Incorporation (36 pages) |
28 September 2012 | Incorporation (36 pages) |