Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director Name | Mr Ian Pratt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Brackenbeds Close Pelton Chester-Le-Street Co. Durham DH2 1XH |
Director Name | Distinctive Publishing Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2013(same day as company formation) |
Correspondence Address | 6b Milburn House Dean Street Newcastle Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 December 2014 | Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages) |
5 December 2014 | Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages) |
5 December 2014 | Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages) |
5 December 2014 | Director's details changed for Mr Ian Pratt on 1 October 2013 (2 pages) |
5 December 2014 | Director's details changed for Mr Ian Pratt on 1 October 2013 (2 pages) |
5 December 2014 | Director's details changed for Mr Ian Pratt on 1 October 2013 (2 pages) |
7 November 2014 | Registered office address changed from 6Th Floor Aiden House Sunderland Road Gateshead Tyne and Wear NE8 3HU England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from 6Th Floor Aiden House Sunderland Road Gateshead Tyne and Wear NE8 3HU England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Distinctive Publishing Limited on 30 October 2014 (3 pages) |
7 November 2014 | Director's details changed for Distinctive Publishing Limited on 30 October 2014 (3 pages) |
7 November 2014 | Registered office address changed from 6Th Floor Aiden House Sunderland Road Gateshead Tyne and Wear NE8 3HU England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 7 November 2014 (2 pages) |
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|