Ullapool
IV26 2UX
Scotland
Director Name | Mr Ashley Stephen Godfrey |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 172 Bishopton Road Stockton-On-Tees Cleveland TS18 4PQ |
Director Name | Mr Michael David Green |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 172 Bishopton Road Stockton-On-Tees TS18 4PQ |
Director Name | Mr Ashley Stephen Godfrey |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2016) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 172 Bishopton Road Stockton-On-Tees Cleveland TS18 4PQ |
Secretary Name | Mr Michael David Green |
---|---|
Status | Resigned |
Appointed | 03 October 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2017) |
Role | Company Director |
Correspondence Address | 172 Bishopton Road Stockton-On-Tees TS18 4PQ |
Director Name | Ms Sadie Louise Mulvey |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 09 March 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Priory View Beacons Lane Exeter Devon EX4 8EA |
Registered Address | Unit 30d New York Industrial Park New York Way Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
50 at £1 | Ashley Godfrey 50.00% Ordinary |
---|---|
50 at £1 | Michael Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,990 |
Cash | £1 |
Current Liabilities | £2,296 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Registered office address changed from 172 Bishopton Road Stockton-on-Tees TS18 4PQ England to Unit 30D New York Industrial Park New York Way Newcastle upon Tyne NE27 0QF on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 172 Bishopton Road Stockton-on-Tees TS18 4PQ England to Unit 30D New York Industrial Park New York Way Newcastle upon Tyne NE27 0QF on 13 October 2017 (1 page) |
20 September 2017 | Cessation of Michael David Green as a person with significant control on 18 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Michael David Green as a director on 18 September 2017 (1 page) |
20 September 2017 | Cessation of Michael David Green as a person with significant control on 18 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Michael David Green as a director on 18 September 2017 (1 page) |
13 September 2017 | Notification of Damien Aglet as a person with significant control on 10 September 2017 (2 pages) |
13 September 2017 | Notification of Damien Aglet as a person with significant control on 10 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Michael David Green as a secretary on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Michael David Green as a secretary on 13 September 2017 (1 page) |
5 September 2017 | Appointment of Mr Damien Aglet as a director on 2 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Damien Aglet as a director on 2 September 2017 (2 pages) |
10 April 2017 | Registered office address changed from 2 the Avenue Sugden Telford Shropshire TF6 6nd England to 172 Bishopton Road Stockton-on-Tees TS18 4PQ on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 2 the Avenue Sugden Telford Shropshire TF6 6nd England to 172 Bishopton Road Stockton-on-Tees TS18 4PQ on 10 April 2017 (1 page) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Termination of appointment of a director (1 page) |
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Termination of appointment of a director (1 page) |
10 March 2016 | Termination of appointment of Sadie Louise Mulvey as a director on 9 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 172 Bishopton Road Stockton-on-Tees Cleveland TS18 4PQ to 2 the Avenue Sugden Telford Shropshire TF6 6nd on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Sadie Louise Mulvey as a director on 9 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 172 Bishopton Road Stockton-on-Tees Cleveland TS18 4PQ to 2 the Avenue Sugden Telford Shropshire TF6 6nd on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Sadie Louise Mulvey as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Ashley Stephen Godfrey as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Ashley Stephen Godfrey as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Sadie Louise Mulvey as a director on 9 March 2016 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 October 2015 | Appointment of Ms Sadie Louise Mulvey as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Ms Sadie Louise Mulvey as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Ms Sadie Louise Mulvey as a director on 6 October 2015 (2 pages) |
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 October 2014 | Appointment of Mr Michael David Green as a secretary on 3 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Michael David Green as a secretary on 3 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Michael David Green as a secretary on 3 October 2014 (2 pages) |
22 April 2014 | Appointment of Mr. Ashley Stephen Godfrey as a director (2 pages) |
22 April 2014 | Appointment of Mr. Ashley Stephen Godfrey as a director (2 pages) |
18 March 2014 | Termination of appointment of Ashley Godfrey as a director (1 page) |
18 March 2014 | Termination of appointment of Ashley Godfrey as a director (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|