Newcastle Upon Tyne
NE2 1SQ
Director Name | Ms Suzanne Roberts |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | John Francis Kasel |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Neil Jason Sheffield |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Sean Reilly |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 January 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 November 2023) |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Michael James Spencer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Midway, Lenton Nottingham Nottinghamshire NG7 2TS |
Director Name | Mr Simon John Barnes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Midway, Lenton Nottingham Nottinghamshire NG7 2TS |
Director Name | Mr Edward John Heal |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 October 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 The Midway Lenton Nottingham Nottinghamshire NG7 2TS |
Director Name | Mr Kevin Dominic Taylor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 The Midway Lenton Nottingham Nottinghamshire NG7 2TS |
Director Name | Mr Antony Keith Stokes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 April 2019) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | David J Russo |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Philip Richard Chester |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr James Michael Kempton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Registered Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2021 | Delivered on: 20 August 2021 Persons entitled: Pnc Bank, National Association as Administrative Agent for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 April 2019 | Delivered on: 8 May 2019 Persons entitled: Pnc Bank, National Association as Agent for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 August 2023 | Application to strike the company off the register (2 pages) |
15 December 2022 | Second filing for the appointment of Mr John Francis Kasel as a director (3 pages) |
11 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
25 January 2022 | Appointment of Mr Sean Reilly as a director on 24 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of James Michael Kempton as a director on 1 December 2021 (1 page) |
12 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
20 August 2021 | Registration of charge 087237210002, created on 13 August 2021 (41 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
20 August 2020 | Appointment of Mr James Michael Kempton as a director on 19 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr Neil Jason Sheffield as a director on 19 August 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 May 2019 | Resolutions
|
8 May 2019 | Registration of charge 087237210001, created on 30 April 2019 (42 pages) |
8 April 2019 | Termination of appointment of Philip Richard Chester as a director on 8 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Antony Keith Stokes as a director on 8 April 2019 (1 page) |
14 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 July 2017 | Termination of appointment of David J Russo as a director on 21 April 2017 (1 page) |
5 July 2017 | Termination of appointment of David J Russo as a director on 21 April 2017 (1 page) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 January 2016 | Appointment of Mr Philip Richard Chester as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr John Francis Kasel as a director on 28 January 2016
|
28 January 2016 | Appointment of Mr David Russo as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Philip Richard Chester as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Simon John Barnes as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Simon John Barnes as a director on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Mr David Russo as a director on 28 January 2016 (2 pages) |
5 January 2016 | Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 6 the Midway Lenton Nottingham Nottinghamshire NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 6 the Midway Lenton Nottingham Nottinghamshire NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page) |
23 October 2015 | Accounts for a small company made up to 13 January 2015 (6 pages) |
23 October 2015 | Accounts for a small company made up to 13 January 2015 (6 pages) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 February 2015 | Auditor's resignation (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
30 January 2015 | Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages) |
30 January 2015 | Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page) |
30 January 2015 | Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page) |
13 November 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
13 November 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
21 October 2014 | Termination of appointment of Kevin Dominic Taylor as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Edward John Heal as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Edward John Heal as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Kevin Dominic Taylor as a director on 21 October 2014 (1 page) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 July 2014 | Appointment of Mr Edward John Heal as a director (2 pages) |
8 July 2014 | Appointment of Mr Anthony Stokes as a director (2 pages) |
8 July 2014 | Appointment of Mr Kevin Taylor as a director (2 pages) |
8 July 2014 | Appointment of Mr Anthony Stokes as a director (2 pages) |
8 July 2014 | Appointment of Mr Edward John Heal as a director (2 pages) |
8 July 2014 | Appointment of Mr Kevin Taylor as a director (2 pages) |
10 February 2014 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
10 February 2014 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
25 November 2013 | Company name changed willoughby 808 LTD\certificate issued on 25/11/13
|
25 November 2013 | Company name changed willoughby 808 LTD\certificate issued on 25/11/13
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|