Newcastle Upon Tyne
NE4 6XH
Director Name | Mr Paul Joseph Tyrie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifton Road Newcastle Upon Tyne NE4 6XH |
Registered Address | 19 Clifton Road Newcastle Upon Tyne NE4 6XH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
1 at £1 | Christine Tyrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,338 |
Cash | £1,642 |
Current Liabilities | £2,980 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Application to strike the company off the register (3 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 November 2014 | Termination of appointment of Paul Joseph Tyrie as a director on 1 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Paul Joseph Tyrie as a director on 1 November 2014 (1 page) |
12 November 2014 | Appointment of Dr Christine Mary Tyrie as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Dr Christine Mary Tyrie as a director on 1 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Appointment of Dr Christine Mary Tyrie as a director on 1 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Termination of appointment of Paul Joseph Tyrie as a director on 1 November 2014 (1 page) |
4 May 2014 | Director's details changed for Mr Paul Joseph Tyrie on 1 May 2014 (2 pages) |
4 May 2014 | Director's details changed for Mr Paul Joseph Tyrie on 1 May 2014 (2 pages) |
4 May 2014 | Director's details changed for Mr Paul Joseph Tyrie on 1 May 2014 (2 pages) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|