7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | Mr Sam Neale |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Website | www.madpike.com/ |
---|
Registered Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Sam Neale 50.00% Ordinary B |
---|---|
50 at £1 | Tony Alexander Mackay 50.00% Ordinary A |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Tony Alexander Mackay on 7 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Sam Neale on 7 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Sam Neale on 7 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Tony Alexander Mackay on 7 April 2015 (2 pages) |
13 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|