Wheatlands Way
Durham
DH1 5FJ
Director Name | Mr Keith Oxspring |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2020(6 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 13 October 2020) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Skylark Close Stannington Sheffield S6 6FU |
Secretary Name | Mr Keith Oxspring |
---|---|
Status | Closed |
Appointed | 19 February 2020(6 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 5 Skylark Close Stannington Sheffield S6 6FU |
Director Name | Mr Andrew David Cole |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2020(6 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 13 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Wanstead Park Avenue London E12 5EF |
Director Name | John Autherson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Retired Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Robert Kevin Brady |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Robert Andrew Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Director, Consultant And Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Michael David Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Middlesbrough College Dock Street Middlesbrough TS2 1AD |
Director Name | Mrs Zoe Ann Lewis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Principal/Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Middlesbrough College Dock Street Middlesbrough TS2 1AD |
Director Name | Mr Ian Douglas Renwick |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | NHS Foundation Trust Ceo |
Country of Residence | England |
Correspondence Address | Baltic Campus Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Director Name | Ms Judith Frances Doyle |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Principal & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Campus Quarryfield Road Gateshead NE8 3BE |
Director Name | Mr Robin James Dermot Mackie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Engineer & Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Campus Quarryfield Road Gateshead NE8 3BE |
Secretary Name | Mr John Holt |
---|---|
Status | Resigned |
Appointed | 01 January 2016(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 2020) |
Role | Company Director |
Correspondence Address | Baltic Campus Quarryfield Road Gateshead NE8 3BE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Baltic Campus Quarryfield Road Gateshead NE8 3BE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2020 | Voluntary strike-off action has been suspended (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (1 page) |
18 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Judith Frances Doyle as a director on 31 December 2019 (1 page) |
22 April 2020 | Appointment of Mr Keith Oxspring as a director on 19 February 2020 (2 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 April 2020 | Termination of appointment of Robin James Dermot Mackie as a director on 31 July 2019 (1 page) |
22 April 2020 | Appointment of Mr Keith Oxspring as a secretary on 19 February 2020 (2 pages) |
22 April 2020 | Appointment of Mr Andrew David Cole as a director on 24 February 2020 (2 pages) |
8 March 2020 | Termination of appointment of John Holt as a secretary on 17 February 2020 (1 page) |
26 June 2019 | Registered office address changed from C/O John Holt Baltic Campus Quarryfield Road Gateshead Tyne and Wear NE8 3BE England to Baltic Campus Quarryfield Road Gateshead NE8 3BE on 26 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Ian Douglas Renwick as a director on 31 July 2018 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 April 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
19 April 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
18 April 2016 | Termination of appointment of Prima Secretary Limited as a secretary on 31 December 2015 (1 page) |
18 April 2016 | Appointment of Mr John Holt as a secretary on 1 January 2016 (2 pages) |
18 April 2016 | Termination of appointment of Prima Secretary Limited as a secretary on 31 December 2015 (1 page) |
18 April 2016 | Appointment of Mr John Holt as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O John Holt Baltic Campus Quarryfield Road Gateshead Tyne and Wear NE8 3BE on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O John Holt Baltic Campus Quarryfield Road Gateshead Tyne and Wear NE8 3BE on 26 January 2016 (1 page) |
11 January 2016 | Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
11 January 2016 | Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 14 February 2015 no member list (4 pages) |
23 February 2015 | Termination of appointment of Zoe Ann Lewis as a director on 10 September 2014 (1 page) |
23 February 2015 | Termination of appointment of Zoe Ann Lewis as a director on 10 September 2014 (1 page) |
23 February 2015 | Annual return made up to 14 February 2015 no member list (4 pages) |
22 December 2014 | Termination of appointment of Michael David Hopkins as a director on 30 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Michael David Hopkins as a director on 30 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Robert Andrew Davies as a director on 10 September 2014 (1 page) |
11 December 2014 | Termination of appointment of Robert Andrew Davies as a director on 10 September 2014 (1 page) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
18 September 2014 | Termination of appointment of Robert Kevin Brady as a director on 10 September 2014 (1 page) |
18 September 2014 | Termination of appointment of John Autherson as a director on 10 September 2014 (1 page) |
18 September 2014 | Termination of appointment of John Autherson as a director on 10 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Robert Kevin Brady as a director on 10 September 2014 (1 page) |
14 February 2014 | Incorporation (27 pages) |
14 February 2014 | Incorporation (27 pages) |