Wallsend
NE28 6QT
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Trevor James Coulthard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 2014(1 month after company formation) |
Appointment Duration | 2 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A7 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mr David George Tubman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(1 month after company formation) |
Appointment Duration | 2 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A7 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Registered Address | Unit 3 Willington Quay Wallsend NE28 6QT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Colin Shaw 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 March 2018 | Application to strike the company off the register (1 page) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Registered office address changed from Unit 10a Samson Close, George Stephenson Industrial Estate, Killingworth. Newcastle upon Tyne. Tyne & Wear NE12 6DX to Unit 3 Willington Quay Wallsend NE28 6QT on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Unit 10a Samson Close, George Stephenson Industrial Estate, Killingworth. Newcastle upon Tyne. Tyne & Wear NE12 6DX to Unit 3 Willington Quay Wallsend NE28 6QT on 28 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 July 2015 | Company name changed uk datum verified supply chain LIMITED\certificate issued on 15/07/15
|
15 July 2015 | Company name changed uk datum verified supply chain LIMITED\certificate issued on 15/07/15
|
17 March 2015 | Company name changed uk datum verified (construction) LTD.\certificate issued on 17/03/15
|
17 March 2015 | Company name changed uk datum verified (construction) LTD.\certificate issued on 17/03/15
|
9 January 2015 | Registered office address changed from Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ England to Unit 10a Samson Close, George Stephenson Industrial Estate, Killingworth. Newcastle upon Tyne. Tyne & Wear NE12 6DX on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ England to Unit 10a Samson Close, George Stephenson Industrial Estate, Killingworth. Newcastle upon Tyne. Tyne & Wear NE12 6DX on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ England to Unit 10a Samson Close, George Stephenson Industrial Estate, Killingworth. Newcastle upon Tyne. Tyne & Wear NE12 6DX on 9 January 2015 (1 page) |
19 November 2014 | Company name changed uk datum verify LIMITED\certificate issued on 19/11/14
|
19 November 2014 | Company name changed uk datum verify LIMITED\certificate issued on 19/11/14
|
15 September 2014 | Termination of appointment of Trevor James Coulthard as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Trevor James Coulthard as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of David George Tubman as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Trevor James Coulthard as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Trevor James Coulthard as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of David George Tubman as a director on 15 September 2014 (1 page) |
13 August 2014 | Registered office address changed from 7 Nightingale Place Stanley County Durham DH9 6XG United Kingdom to Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Colin Shaw as a director on 14 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Colin Shaw as a director on 14 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr David George Tubman as a director on 14 July 2014 (2 pages) |
13 August 2014 | Registered office address changed from 7 Nightingale Place Stanley County Durham DH9 6XG United Kingdom to Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Trevor Coulthard as a director on 14 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Trevor Coulthard as a director on 14 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr David George Tubman as a director on 14 July 2014 (2 pages) |
10 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|