Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4SG
Director Name | Mr Craig Abbott |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loft 2 Bealim House Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4SG |
Website | www.proteindiscountcard.com/ |
---|
Registered Address | Loft 2 Bealim House Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
75 at £1 | Gen 3 Business Solutions LTD 75.00% Ordinary |
---|---|
5 at £1 | Michael Nichol-smith 5.00% Ordinary |
5 at £1 | Paul Hindhaugh 5.00% Ordinary |
15 at £1 | Craig Abbott 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,755 |
Cash | £40,068 |
Current Liabilities | £31,673 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (4 pages) |
14 March 2017 | Application to strike the company off the register (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
7 January 2016 | Termination of appointment of Craig Abbott as a director on 30 October 2015 (2 pages) |
7 January 2016 | Termination of appointment of Craig Abbott as a director on 30 October 2015 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 October 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
16 October 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
10 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
9 October 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
21 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Ricky William Hall on 18 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Craig Abbott on 18 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Ricky William Hall on 18 February 2014 (2 pages) |
21 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Craig Abbott on 18 February 2014 (2 pages) |
7 August 2013 | Registered office address changed from 4 Barmouth Close Wallsend Tyne & Wear NE28 9AR United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 4 Barmouth Close Wallsend Tyne & Wear NE28 9AR United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 4 Barmouth Close Wallsend Tyne & Wear NE28 9AR United Kingdom on 7 August 2013 (1 page) |
18 February 2013 | Incorporation (44 pages) |
18 February 2013 | Incorporation (44 pages) |