Newcastle Upon Tyne
NE1 8XG
Director Name | Mr Robert William Kalbraier |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Director Name | Mr Paul Clement |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Secretary Name | Miss Victoria Jane Kalbraier |
---|---|
Status | Closed |
Appointed | 21 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Director Name | Mr Graeme Richard Kalbraier |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House Cromwell Square Ipswich Suffolk IP1 1TS |
Director Name | Mr Suresh Kumar Jerath |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Website | www.stjamescentral.com |
---|---|
Telephone | 0191 2815111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 May 2014 | Delivered on: 22 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 1 2 3 st james terrace and 17 st james street newcastle upon tyne t/nos TY229453 TY430480 and TY103239 (part). Outstanding |
---|---|
25 April 2014 | Delivered on: 26 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2020 | Application to strike the company off the register (1 page) |
1 November 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
12 July 2019 | Change of details for Tyneside Group Limited as a person with significant control on 12 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Suresh Kumar Jerath as a director on 12 July 2019 (1 page) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
24 July 2017 | Termination of appointment of Graeme Richard Kalbraier as a director on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Graeme Richard Kalbraier as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Graeme Richard Kalbraier as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Graeme Richard Kalbraier as a director on 24 July 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
22 November 2016 | Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
22 November 2016 | Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
22 November 2016 | Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
22 November 2016 | Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
1 November 2016 | Registered office address changed from C/O Paul Pestell Saxon House Cromwell Square Ipswich Suffolk IP1 1TS to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from C/O Paul Pestell Saxon House Cromwell Square Ipswich Suffolk IP1 1TS to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 June 2016 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages) |
22 June 2016 | Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
22 June 2016 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages) |
22 June 2016 | Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 June 2016 | Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
22 June 2016 | Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page) |
21 June 2016 | Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages) |
18 March 2016 | Satisfaction of charge 088317040002 in full (1 page) |
18 March 2016 | Satisfaction of charge 088317040001 in full (1 page) |
18 March 2016 | Satisfaction of charge 088317040002 in full (1 page) |
18 March 2016 | Satisfaction of charge 088317040001 in full (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
9 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
22 May 2014 | Registration of charge 088317040002 (33 pages) |
22 May 2014 | Registration of charge 088317040002 (33 pages) |
26 April 2014 | Registration of charge 088317040001 (36 pages) |
26 April 2014 | Registration of charge 088317040001 (36 pages) |
24 April 2014 | Appointment of Mr Suresh Kumar Jerath as a director (2 pages) |
24 April 2014 | Appointment of Mr Suresh Kumar Jerath as a director (2 pages) |
23 April 2014 | Appointment of Mr Paul Clement as a director (2 pages) |
23 April 2014 | Appointment of Mr Paul Clement as a director (2 pages) |
10 January 2014 | Appointment of Mr Paul David Pestell as a director (2 pages) |
10 January 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
10 January 2014 | Appointment of Mr Paul David Pestell as a director (2 pages) |
10 January 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
8 January 2014 | Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA England on 8 January 2014 (1 page) |
8 January 2014 | Company name changed tyneside central developments LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA England on 8 January 2014 (1 page) |
8 January 2014 | Company name changed tyneside central developments LIMITED\certificate issued on 08/01/14
|
3 January 2014 | Incorporation
|
3 January 2014 | Incorporation
|