Whickham
Newcastle Upon Tyne
NE16 4NA
Director Name | Mr Lee Richardson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rose Avenue Whickham Newcastle Upon Tyne NE16 4NA |
Director Name | Mr Terence Richardson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2014(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Graham Avenue Whickham Newcastle Upon Tyne NE16 4BE |
Registered Address | 92 Glebe Terrace Gateshead Tyne And Wear NE11 9NQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Appointment of Mr Lee Richardson as a director on 4 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Terence Richardson as a director on 5 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Terence Richardson as a director on 5 March 2015 (1 page) |
27 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Mr Lee Richardson as a director on 4 March 2015 (2 pages) |
9 October 2014 | Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page) |
26 March 2014 | Appointment of Mr Terence Richardson as a director (2 pages) |
26 March 2014 | Termination of appointment of Lee Richardson as a director (1 page) |
26 March 2014 | Termination of appointment of Lee Richardson as a director (1 page) |
26 March 2014 | Appointment of Mr Terence Richardson as a director (2 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|