Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Mr Andrew James Aldridge |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion Business Centre 995 Manchester Road Huddersfield West Yorkshire HD4 5TA |
Director Name | Mrs Nicola Lesley Aldridge |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 2021) |
Role | Biochemist |
Country of Residence | England |
Correspondence Address | The Coach House Grimblethorpe Louth LN11 0RB |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Andrew Aldridge 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2021 | Application to strike the company off the register (1 page) |
2 September 2021 | Appointment of Nicola Lesley Aldridge as a director on 25 August 2021 (2 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
25 August 2021 | Termination of appointment of Nicola Lesley Aldridge as a director on 25 August 2021 (1 page) |
25 August 2021 | Cessation of Andrew Aldridge as a person with significant control on 20 August 2021 (1 page) |
21 July 2021 | Registered office address changed from West Newcastle Business Park 2, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 21 July 2021 (1 page) |
19 July 2021 | Registered office address changed from 8 King Cross Street Halifax HX1 2SH England to West Newcastle Business Park 2, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 19 July 2021 (1 page) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
4 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
10 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Andrew James Aldridge as a director on 8 November 2018 (1 page) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 March 2017 | Appointment of Mrs Nicola Lesley Aldridge as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mrs Nicola Lesley Aldridge as a director on 1 March 2017 (2 pages) |
13 February 2017 | Registered office address changed from Albion Business Centre 995 Manchester Road Huddersfield West Yorkshire HD4 5TA to 8 King Cross Street Halifax HX1 2SH on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Albion Business Centre 995 Manchester Road Huddersfield West Yorkshire HD4 5TA to 8 King Cross Street Halifax HX1 2SH on 13 February 2017 (1 page) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
24 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 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
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
26 January 2015 | Accounts made up to 30 November 2014 (3 pages) |
26 January 2015 | Accounts made up to 30 November 2014 (3 pages) |
6 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
15 November 2013 | Incorporation
|
15 November 2013 | Incorporation
|