St. Peter's Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TZ
Director Name | Mr David James Lyon Wyllie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Quay Level, St. Peter's Wharf St. Peter's Basin Newcastle Upon Tyne Tyne & Wear NE6 1TZ |
Director Name | Mosscliff Enviromental Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 November 2014) |
Correspondence Address | Horham Airfield Horham Road Denham Suffolk IP21 5DQ |
Director Name | UK Sustainable Energy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 November 2014) |
Correspondence Address | Unit 13 Quay Level St Peters Wharf St Peters Basin Newcastle Upon Tyne Tyne & Wear NE6 1TZ |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Quay Level, St. Peter's Wharf St. Peter's Basin Newcastle Upon Tyne Tyne & Wear NE6 1TZ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Unit 13 Quay Level, St. Peter's Wharf St. Peter's Basin Newcastle Upon Tyne Tyne & Wear NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Appointment of Uk Sustainable Energy Limited as a director (3 pages) |
5 June 2013 | Appointment of Donald Anthony Lord as a director (3 pages) |
5 June 2013 | Appointment of David James Lyon Wyllie as a director (3 pages) |
5 June 2013 | Appointment of David James Lyon Wyllie as a director (3 pages) |
5 June 2013 | Appointment of Uk Sustainable Energy Limited as a director (3 pages) |
5 June 2013 | Appointment of Mosscliff Enviromental Limited as a director (3 pages) |
5 June 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
5 June 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
5 June 2013 | Appointment of Mosscliff Enviromental Limited as a director (3 pages) |
5 June 2013 | Appointment of Donald Anthony Lord as a director (3 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
28 May 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
28 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
28 May 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
9 May 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 9 May 2013 (1 page) |
9 May 2013 | Company name changed timec 1404 LIMITED\certificate issued on 09/05/13
|
9 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
9 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
9 May 2013 | Company name changed timec 1404 LIMITED\certificate issued on 09/05/13
|
9 May 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 9 May 2013 (1 page) |
14 February 2013 | Incorporation (28 pages) |
14 February 2013 | Incorporation (28 pages) |