Whickham
Newcastle Upon Tyne
NE16 4BE
Director Name | Mr Lee Richardson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rose Avenue, Whickham Newcastle Upon Tyne NE16 4NA |
Registered Address | 92 Glebe Terrace Gateshead Tyne And Wear NE11 9NQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 October 2014 | Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page) |
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
17 September 2013 | Appointment of Mr Terence Richardson as a director (2 pages) |
17 September 2013 | Termination of appointment of Lee Richardson as a director (1 page) |
17 September 2013 | Appointment of Mr Terence Richardson as a director (2 pages) |
17 September 2013 | Termination of appointment of Lee Richardson as a director (1 page) |
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|