Whitley Bay
Tyne And Wear
NE25 9EE
Director Name | Mr Alan Crawford Fletcher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Square One Law Llp Anson House The Fleming Business Centre Jesmond, Newcastle Upon Tyne Tyne And Wear NE2 3AE |
Registered Address | C/O Square One Law Llp Anson House The Fleming Business Centre Jesmond, Newcastle Upon Tyne Tyne And Wear NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Alan Fletcher 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Termination of appointment of Alan Crawford Fletcher as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Alan Crawford Fletcher as a director on 25 February 2016 (1 page) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
15 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 July 2014 | Company name changed taylor watson LTD\certificate issued on 09/07/14
|
9 July 2014 | Company name changed taylor watson LTD\certificate issued on 09/07/14
|
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | Change of name notice (2 pages) |
14 March 2014 | Termination of appointment of Alexander Thompson as a director (1 page) |
14 March 2014 | Termination of appointment of Alexander Thompson as a director (1 page) |
14 March 2014 | Appointment of Mr Alan Crawford Fletcher as a director (2 pages) |
14 March 2014 | Appointment of Mr Alan Crawford Fletcher as a director (2 pages) |
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|