Newburn Riverside
Newcastle Upon Tyne
NE15 8NY
Secretary Name | Mr Stephen Purvis |
---|---|
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU |
Director Name | Mr Michael William Lloyd |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station House Station Approach Newport Street Swindon SN1 3DU |
Director Name | Mr Alan Russell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station House Station Approach Newport Street Swindon SN1 3DU |
Director Name | Mr Ian Patrick Thomas |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station House Station Approach Newport Street Swindon SN1 3DU |
Secretary Name | Mr Michael William Lloyd |
---|---|
Status | Resigned |
Appointed | 31 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | Old Station House Station Approach Newport Street Swindon SN1 3DU |
Director Name | David Andrew Sharp |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Riverside House Goldcrest Way Newburn Riverside Newcastle Upon Tyne Tyne & Wear NE15 8NY |
Director Name | Mr Charles William Lewis Dunn |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Steven Charles Robertson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2017) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | sgpconsulting.co.uk |
---|---|
Telephone | 01666 800808 |
Telephone region | Malmesbury |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,407 |
Cash | £18,067 |
Current Liabilities | £20,618 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 February 2017 | Delivered on: 23 February 2017 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
---|
19 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2019 | Completion of winding up (1 page) |
26 May 2018 | Order of court to wind up (2 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | Termination of appointment of Steven Charles Robertson as a director on 21 December 2017 (2 pages) |
16 January 2018 | Termination of appointment of Steven Charles Robertson as a director on 21 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Stephen Purvis as a director on 21 September 2017 (2 pages) |
2 January 2018 | Termination of appointment of Stephen Purvis as a director on 21 September 2017 (2 pages) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
23 February 2017 | Registration of charge 082944920001, created on 22 February 2017 (31 pages) |
23 February 2017 | Registration of charge 082944920001, created on 22 February 2017 (31 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
13 February 2017 | Termination of appointment of Charles William Lewis Dunn as a director on 18 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Charles William Lewis Dunn as a director on 18 January 2017 (1 page) |
13 February 2017 | Termination of appointment of David Andrew Sharp as a director on 3 October 2016 (1 page) |
13 February 2017 | Termination of appointment of David Andrew Sharp as a director on 3 October 2016 (1 page) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
5 February 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
5 February 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
15 December 2015 | Appointment of Mr Charles William Lewis Dunn as a director on 27 October 2015 (2 pages) |
15 December 2015 | Appointment of Mr Steven Charles Robertson as a director on 27 October 2015 (2 pages) |
15 December 2015 | Appointment of Mr Charles William Lewis Dunn as a director on 27 October 2015 (2 pages) |
15 December 2015 | Appointment of Mr Steven Charles Robertson as a director on 27 October 2015 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Mr Stephen Purvis on 15 November 2015 (3 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Mr Stephen Purvis on 15 November 2015 (3 pages) |
21 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (22 pages) |
21 November 2015 | Second filing of SH01 previously delivered to Companies House
|
21 November 2015 | Second filing of SH01 previously delivered to Companies House
|
21 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (22 pages) |
21 November 2015 | Second filing of SH01 previously delivered to Companies House
|
21 November 2015 | Second filing of SH01 previously delivered to Companies House
|
21 November 2015 | Second filing of SH01 previously delivered to Companies House
|
21 November 2015 | Second filing of SH01 previously delivered to Companies House
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
22 October 2015 | Termination of appointment of Alan Russell as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Alan Russell as a director on 22 October 2015 (1 page) |
14 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
30 July 2015 | Appointment of David Andrew Sharp as a director on 1 June 2015 (3 pages) |
30 July 2015 | Appointment of David Andrew Sharp as a director on 1 June 2015 (3 pages) |
30 July 2015 | Appointment of David Andrew Sharp as a director on 1 June 2015 (3 pages) |
13 July 2015 | Termination of appointment of Ian Patrick Thomas as a director on 6 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Ian Patrick Thomas as a director on 6 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Ian Patrick Thomas as a director on 6 July 2015 (2 pages) |
27 February 2015 | Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DX to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Michael William Lloyd as a director on 1 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Michael William Lloyd as a secretary on 1 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Michael William Lloyd as a secretary on 1 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Michael William Lloyd as a secretary on 1 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DX to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Michael William Lloyd as a director on 1 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Michael William Lloyd as a director on 1 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 27 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from , Old Station House Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from , Old Station House Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 24 February 2015 (2 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
2 April 2014 | Appointment of Mr Michael William Lloyd as a secretary (2 pages) |
2 April 2014 | Appointment of Mr Michael William Lloyd as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Stephen Purvis as a secretary (1 page) |
1 April 2014 | Termination of appointment of Stephen Purvis as a secretary (1 page) |
31 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
31 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
17 March 2014 | Appointment of Mr Ian Patrick Thomas as a director (3 pages) |
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Appointment of Alan Russell as a director (3 pages) |
17 March 2014 | Appointment of Mr Ian Patrick Thomas as a director (3 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
17 March 2014 | Resolutions
|
17 March 2014 | Appointment of Michael William Lloyd as a director (3 pages) |
17 March 2014 | Appointment of Michael William Lloyd as a director (3 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
17 March 2014 | Appointment of Alan Russell as a director (3 pages) |
19 November 2013 | Secretary's details changed for Mr Stephen Purvis on 15 November 2013 (1 page) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (3 pages) |
19 November 2013 | Secretary's details changed for Mr Stephen Purvis on 15 November 2013 (1 page) |
19 November 2013 | Director's details changed for Mr Stephen Purvis on 15 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Stephen Purvis on 15 November 2013 (2 pages) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Registered office address changed from , Sgp Consulting (Uk) Ltd Gable House, Malmesbury, SN16 9AT, England on 16 August 2013 (2 pages) |
16 August 2013 | Registered office address changed from , Sgp Consulting (Uk) Ltd Gable House, Malmesbury, SN16 9AT, England on 16 August 2013 (2 pages) |
15 November 2012 | Incorporation (25 pages) |
15 November 2012 | Incorporation (25 pages) |