Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director Name | Mr Christopher Andrew Hinchcliffe |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2014) |
Role | Fitness Consultant |
Country of Residence | England |
Correspondence Address | 3 Ashford Close Lancaster LA1 4QH |
Director Name | Mr Michael George Thurston |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2016) |
Role | Fitness Consultant |
Country of Residence | England |
Correspondence Address | 5 5 St Helens Way Leeds |
Registered Address | Unit 4c Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
10 at £1 | Kyle Patterson & Michael Thirston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £782 |
Cash | £782 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
30 December 2016 | Termination of appointment of Michael George Thurston as a director on 8 October 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 May 2016 | Director's details changed for Mr Kyle Patterson on 4 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
26 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 February 2014 | Registered office address changed from 44 Larkspur Terrace Jesmond Newcastle upon Tyne NE2 2DU United Kingdom on 20 February 2014 (1 page) |
19 February 2014 | Termination of appointment of Christopher Hinchcliffe as a director (1 page) |
22 May 2013 | Appointment of Mr Michael George Thurston as a director (2 pages) |
21 May 2013 | Appointment of Mr Christopher Andrew Hinchcliffe as a director (2 pages) |
24 January 2013 | Incorporation (14 pages) |