Washington
Tyne And Wear
NE37 1NW
Secretary Name | Mr Joseph Robson |
---|---|
Status | Closed |
Appointed | 24 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | 72 Well Bank Road Washington Tyne And Wear NE37 1NW |
Director Name | Mr Joseph Michael Robson |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alderman Fenwick House Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mr Mark Paul Huyton |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Grove The Grove West Denton Newcastle Upon Tyne NE5 5AX |
Secretary Name | Miss Courtney Spencer |
---|---|
Status | Resigned |
Appointed | 23 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 September 2014) |
Role | Company Director |
Correspondence Address | 72 Well Bank Road Washington Tyne And Wear NE37 1NW |
Secretary Name | Miss Courtney Spencer |
---|---|
Status | Resigned |
Appointed | 23 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2015) |
Role | Company Director |
Correspondence Address | 17 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Director Name | Miss Courtney Jade Spencer |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Beckford Washington Tyne And Wear NE38 8TP |
Director Name | Mr Dean Johnston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Secretary Name | Mr Dean Johnston |
---|---|
Status | Resigned |
Appointed | 11 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | 17 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Website | cullerhosts.co.uk |
---|---|
Telephone | 0191 4326562 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 72 Well Bank Road Washington Tyne And Wear NE37 1NW |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
1 at £1 | Call27 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £405 |
Cash | £133 |
Current Liabilities | £199 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Registered office address changed from 17 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to 72 Well Bank Road Washington Tyne and Wear NE37 1NW on 29 March 2016 (1 page) |
25 March 2016 | Company name changed CALL27 network services LIMITED\certificate issued on 25/03/16
|
24 March 2016 | Appointment of Mr Joseph Michael Robson as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Joseph Robson as a secretary on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Dean Johnston as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Dean Johnston as a secretary on 24 March 2016 (1 page) |
12 February 2016 | Termination of appointment of Courtney Jade Spencer as a director on 11 November 2015 (1 page) |
12 February 2016 | Appointment of Mr Dean Johnston as a secretary on 11 November 2015 (2 pages) |
12 February 2016 | Termination of appointment of Courtney Spencer as a secretary on 11 November 2015 (1 page) |
12 February 2016 | Appointment of Mr Dean Johnston as a director on 11 November 2015 (2 pages) |
14 December 2015 | Registered office address changed from Alderman Fenwick House Pilgrim Street Newcastle upon Tyne NE1 6SQ to 17 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 14 December 2015 (1 page) |
26 November 2015 | Company name changed cullerhosts it LIMITED\certificate issued on 26/11/15
|
22 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
27 September 2015 | Appointment of Miss Courtney Jade Spencer as a director on 27 September 2015 (2 pages) |
27 September 2015 | Termination of appointment of Joseph Michael Robson as a director on 27 September 2015 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 July 2015 | Termination of appointment of Mark Paul Huyton as a director on 31 July 2015 (1 page) |
30 April 2015 | Registered office address changed from 72 Well Bank Road Washington Tyne and Wear NE37 1NW to Alderman Fenwick House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 30 April 2015 (1 page) |
28 November 2014 | Director's details changed for Mr Joseph Michael Robson on 1 December 2013 (2 pages) |
28 November 2014 | Director's details changed for Mr Joseph Michael Robson on 1 December 2013 (2 pages) |
28 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
14 October 2014 | Appointment of Miss Courtney Spencer as a secretary on 23 June 2014 (2 pages) |
2 September 2014 | Termination of appointment of Courtney Spencer as a secretary on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Courtney Spencer as a secretary on 2 September 2014 (1 page) |
23 June 2014 | Appointment of Miss Courtney Spencer as a secretary (2 pages) |
23 June 2014 | Appointment of Mr Mark Paul Huyton as a director (2 pages) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|