Chester-Le-Street
DH3 4DG
Director Name | Mr Norman Vassilios Buckley |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Pasture Close Sherburn In Elmet Leeds LS25 6LJ |
Director Name | Mr Robert Young Paterson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Longdean Park Chester-Le-Street DH3 4DG |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
9.7k at £1 | Kristina Louise Paterson 61.00% Ordinary |
---|---|
794 at £1 | Search Camp Limited 5.00% Ordinary |
4.6k at £1 | Alastair Waite 28.99% Ordinary |
317 at £1 | Andrew Preston 2.00% Ordinary |
159 at £1 | Jonathan Waters 1.00% Ordinary |
159 at £1 | Shaun Buckle 1.00% Ordinary |
159 at £1 | Teeside University 1.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Termination of appointment of Robert Paterson as a director (1 page) |
11 February 2014 | Termination of appointment of Robert Paterson as a director (1 page) |
8 January 2014 | Appointment of Mr Robert Young Paterson as a director (2 pages) |
8 January 2014 | Appointment of Mr Robert Young Paterson as a director (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 September 2013 | Statement of capital following an allotment of shares on 22 June 2013
|
5 September 2013 | Sub-division of shares on 10 June 2013 (5 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 22 June 2013
|
5 September 2013 | Sub-division of shares on 10 June 2013 (5 pages) |
30 July 2013 | Termination of appointment of Norman Buckley as a director (1 page) |
30 July 2013 | Termination of appointment of Norman Buckley as a director (1 page) |
22 July 2013 | Termination of appointment of Norman Buckley as a director (1 page) |
22 July 2013 | Termination of appointment of Norman Buckley as a director (1 page) |
24 May 2013 | Appointment of Mr Norman Vassilios Buckley as a director (2 pages) |
24 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
24 May 2013 | Appointment of Mr Norman Vassilios Buckley as a director (2 pages) |
24 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
12 March 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
12 March 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
22 February 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 February 2013 (1 page) |
5 December 2012 | Change of name notice (1 page) |
5 December 2012 | Company name changed fittr mums LIMITED\certificate issued on 05/12/12
|
5 December 2012 | Change of name notice (1 page) |
5 December 2012 | Company name changed fittr mums LIMITED\certificate issued on 05/12/12
|
10 October 2012 | Incorporation
|
10 October 2012 | Incorporation
|