Newcastle Upon Tyne
NE1 3NG
Director Name | Mr Stephen John Morgon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | Mr Christopher Paul Higham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr David Nethercott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Nethercott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£189,347 |
Cash | £3,048 |
Current Liabilities | £28,969 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | Termination of appointment of David Nethercott as a director on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of David Nethercott as a director on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of David Nethercott as a director on 18 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of David Nethercott as a director on 18 April 2017 (2 pages) |
21 April 2017 | Voluntary strike-off action has been suspended (1 page) |
21 April 2017 | Voluntary strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
12 January 2017 | Termination of appointment of Christopher Paul Higham as a director on 7 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Christopher Paul Higham as a director on 7 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr David Nethercott as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr David Nethercott as a director on 22 December 2016 (2 pages) |
16 November 2016 | Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 16 November 2016 (2 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Appointment of Mr Christopher Paul Higham as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Christopher Paul Higham as a director on 19 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Stephen John Morgon as a director on 4 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Stephen John Morgon as a director on 4 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Stephen John Morgon as a director on 4 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Stephen John Morgon as a director on 4 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from 24 Westgate Sleaford Lincolnshire NG34 7PN England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 24 Westgate Sleaford Lincolnshire NG34 7PN England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 8 February 2016 (1 page) |
1 December 2015 | Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne to 24 Westgate Sleaford Lincolnshire NG34 7PN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne to 24 Westgate Sleaford Lincolnshire NG34 7PN on 1 December 2015 (1 page) |
25 November 2015 | Appointment of Mr Stephen John Morgon as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Stephen John Morgon as a director on 25 November 2015 (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 September 2014 | Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Suite1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Suite1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014 (1 page) |
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|