Marquisway
Team Valley
Tyne And Wear
NE11 0RU
Director Name | Mr David George Graham Murray |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2013(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Tyne And Wear NE11 0RU |
Director Name | Mr Peter Beckingham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne Tyne And Wear NE5 1NB |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Mrs Sarah Louise Purvis |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2014) |
Role | Head Of Operations And Marketing |
Country of Residence | England |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne Tyne And Wear NE5 1NB |
Registered Address | C12 Marquis Court Marquisway Team Valley Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
15 June 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 June 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 20 November 2016 (7 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 20 November 2016 (7 pages) |
2 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Liquidators' statement of receipts and payments to 20 November 2015 (15 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 20 November 2015 (15 pages) |
20 January 2016 | Liquidators statement of receipts and payments to 20 November 2015 (15 pages) |
13 May 2015 | Appointment of a voluntary liquidator (1 page) |
13 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 December 2014 | Statement of affairs with form 4.19 (5 pages) |
8 December 2014 | Statement of affairs with form 4.19 (5 pages) |
2 December 2014 | Registered office address changed from Kinnair Aston House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Tyne and Wear NE11 0RU on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from Kinnair Aston House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Tyne and Wear NE11 0RU on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from Kinnair Aston House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Tyne and Wear NE11 0RU on 2 December 2014 (2 pages) |
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
1 December 2014 | Resolutions
|
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Termination of appointment of Sarah Louise Purvis as a director on 15 March 2014 (1 page) |
15 July 2014 | Termination of appointment of Sarah Louise Purvis as a director on 15 March 2014 (1 page) |
22 April 2014 | Termination of appointment of Peter Beckingham as a director (1 page) |
22 April 2014 | Termination of appointment of Peter Beckingham as a director (1 page) |
22 April 2014 | Appointment of Mrs Sarah Louise Purvis as a director (2 pages) |
22 April 2014 | Appointment of Mrs Sarah Louise Purvis as a director (2 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
5 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
3 April 2013 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 3 April 2013 (2 pages) |
3 April 2013 | Appointment of Alex Michael Cameron Kurek as a director (3 pages) |
3 April 2013 | Appointment of Alex Michael Cameron Kurek as a director (3 pages) |
3 April 2013 | Termination of appointment of Barry Warmisham as a director (2 pages) |
3 April 2013 | Appointment of Mr David George Graham Murray as a director (3 pages) |
3 April 2013 | Appointment of Mr Peter Beckingham as a director (3 pages) |
3 April 2013 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 3 April 2013 (2 pages) |
3 April 2013 | Termination of appointment of Barry Warmisham as a director (2 pages) |
3 April 2013 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 3 April 2013 (2 pages) |
3 April 2013 | Appointment of Mr David George Graham Murray as a director (3 pages) |
3 April 2013 | Appointment of Mr Peter Beckingham as a director (3 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 23 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 23 March 2013
|
14 March 2013 | Incorporation (21 pages) |
14 March 2013 | Incorporation (21 pages) |