One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director Name | Mr Benjamin Guy Charlton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 November 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Secretary Name | Mr Ronald McMichael Parkhill |
---|---|
Status | Closed |
Appointed | 20 May 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 November 2017) |
Role | Company Director |
Correspondence Address | 65 Lanesborough Court Newcastle Upon Tyne NE3 3BZ |
Secretary Name | Mr Benjamin Guy Charlton |
---|---|
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lumley Way Gosforth Newcastle Upon Tyne NE3 5RR |
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 | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 April 2015 | Delivered on: 8 April 2015 Satisfied on: 29 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Fully Satisfied |
---|
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (24 pages) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (24 pages) |
12 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages) |
12 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 16 March 2017 (15 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 16 March 2017 (15 pages) |
4 April 2016 | Registered office address changed from 33 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BJ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 4 April 2016 (2 pages) |
4 April 2016 | Registered office address changed from 33 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BJ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 4 April 2016 (2 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Resolutions
|
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Resolutions
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 August 2015 | Satisfaction of charge 090761420001 in full (1 page) |
29 August 2015 | Satisfaction of charge 090761420001 in full (1 page) |
14 July 2015 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
14 July 2015 | Registered office address changed from 11 Lumley Way Gosforth Newcastle upon Tyne NE3 5RR United Kingdom to 33 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BJ on 14 July 2015 (1 page) |
14 July 2015 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from 11 Lumley Way Gosforth Newcastle upon Tyne NE3 5RR United Kingdom to 33 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BJ on 14 July 2015 (1 page) |
13 July 2015 | Director's details changed for Mr Benjamin Guy Charlton on 9 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Benjamin Guy Charlton on 9 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mrs Judith Charlton on 9 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Benjamin Guy Charlton on 9 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mrs Judith Charlton on 9 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mrs Judith Charlton on 9 June 2015 (2 pages) |
29 May 2015 | Termination of appointment of Benjamin Guy Charlton as a secretary on 19 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Ronald Mcmichael Parkhill as a secretary on 20 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Benjamin Guy Charlton as a secretary on 19 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Benjamin Guy Charlton as a director on 20 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Benjamin Guy Charlton as a director on 20 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Ronald Mcmichael Parkhill as a secretary on 20 May 2015 (2 pages) |
8 April 2015 | Registration of charge 090761420001, created on 1 April 2015 (16 pages) |
8 April 2015 | Registration of charge 090761420001, created on 1 April 2015 (16 pages) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|