Newcastle Upon Tyne
NE1 6JQ
Director Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Buildings Stephenson Street Wallsend Tyne And Wear NE28 6UE |
Director Name | Mrs Karen Patricia Flaherty |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Featherstone Grove Newcastle Upon Tyne NE3 5RJ |
Director Name | Paul Harriman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrier Group Limited Pearl Buildings Stephenson S Wallsend Tyne And Wear NE28 6UE |
Website | www.uktotalsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 07 748121251 |
Telephone region | Mobile |
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 October 2017 | Registered office address changed from 8 Princes Park, Team Valley Gateshead Tyne and Wear NE11 0NF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from 8 Princes Park, Team Valley Gateshead Tyne and Wear NE11 0NF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 31 October 2017 (2 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Statement of affairs (8 pages) |
24 October 2017 | Statement of affairs (8 pages) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Resolutions
|
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
17 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
3 March 2016 | Termination of appointment of Paul Harriman as a director on 1 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Paul Harriman as a director on 1 March 2016 (2 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
31 July 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
31 July 2015 | Change of share class name or designation (2 pages) |
31 July 2015 | Change of share class name or designation (2 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
30 July 2015 | Appointment of Paul Harriman as a director on 21 July 2015 (3 pages) |
30 July 2015 | Appointment of Mr Robert Charles Freeman Bowles as a director on 21 July 2015 (3 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Appointment of Paul Harriman as a director on 21 July 2015 (3 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Appointment of Mr Robert Charles Freeman Bowles as a director on 21 July 2015 (3 pages) |
11 June 2015 | Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
11 June 2015 | Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from 120 Featherstone Grove Newcastle upon Tyne NE3 5RJ United Kingdom to 8 Princes Park, Team Valley Gateshead Tyne and Wear NE11 0NF on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 120 Featherstone Grove Newcastle upon Tyne NE3 5RJ United Kingdom to 8 Princes Park, Team Valley Gateshead Tyne and Wear NE11 0NF on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from 120 Featherstone Grove Newcastle upon Tyne NE3 5RJ United Kingdom to 8 Princes Park, Team Valley Gateshead Tyne and Wear NE11 0NF on 8 June 2015 (1 page) |
31 December 2014 | Termination of appointment of Karen Patricia Flaherty as a director on 18 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Karen Patricia Flaherty as a director on 18 December 2014 (2 pages) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|