Newcastle Upon Tyne
NE1 2HJ
Director Name | Mr Paul Stewart Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Empirica The Hawk Creative Business Park The Hawkhills Estate Easingwold North Yorkshire YO61 3FE |
Director Name | Mr Rufus Salter |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Empirica The Hawk Creative Business Park The Hawkhills Estate Easingwold North Yorkshire YO61 3FE |
Registered Address | 6th Floor Stockbridge House Newcastle Upon Tyne NE1 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Paul Stewart Brown 50.00% Ordinary A |
---|---|
2 at £1 | Rufus Laroche Salter 50.00% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
2 September 2014 | Delivered on: 12 September 2014 Persons entitled: High Street Collections LTD Classification: A registered charge Particulars: F/H land and buildings k/a the three tunns inn, rakelf, north yorkshire t/no NYK201405. Outstanding |
---|---|
2 September 2014 | Delivered on: 5 September 2014 Persons entitled: High Street Collections LTD Classification: A registered charge Outstanding |
2 September 2014 | Delivered on: 4 September 2014 Persons entitled: Cliveden Finance Limited Classification: A registered charge Particulars: Three tuns inn, north end, raskelf, easingwold, YO61 3LF. Outstanding |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (3 pages) |
20 February 2019 | Registered office address changed from High Street Group 2nd Floor Cuthbert House Newcastle upon Tyne Tyne + Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 February 2019 (1 page) |
19 February 2019 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
26 May 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
26 May 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
23 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 June 2016 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET England to High Street Group 2nd Floor Cuthbert House Newcastle upon Tyne Tyne + Wear NE1 2ET on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET England to High Street Group 2nd Floor Cuthbert House Newcastle upon Tyne Tyne + Wear NE1 2ET on 14 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Alderside Thirsk Road Easingwold YO61 3HJ to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Alderside Thirsk Road Easingwold YO61 3HJ to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 6 June 2016 (1 page) |
18 May 2016 | Termination of appointment of Paul Stewart Brown as a director on 10 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Paul Stewart Brown as a director on 10 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Rufus Laroche Salter as a director on 10 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Gary Ronald Forrest as a director on 9 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Rufus Laroche Salter as a director on 10 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Gary Ronald Forrest as a director on 9 May 2016 (2 pages) |
17 May 2016 | Satisfaction of charge 091654710001 in full (4 pages) |
17 May 2016 | Satisfaction of charge 091654710001 in full (4 pages) |
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
12 September 2014 | Registration of charge 091654710003, created on 2 September 2014 (33 pages) |
12 September 2014 | Registration of charge 091654710003, created on 2 September 2014 (33 pages) |
12 September 2014 | Registration of charge 091654710003, created on 2 September 2014 (33 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
5 September 2014 | Registration of charge 091654710002, created on 2 September 2014 (36 pages) |
5 September 2014 | Registration of charge 091654710002, created on 2 September 2014 (36 pages) |
5 September 2014 | Registration of charge 091654710002, created on 2 September 2014 (36 pages) |
4 September 2014 | Registration of charge 091654710001, created on 2 September 2014 (41 pages) |
4 September 2014 | Registration of charge 091654710001, created on 2 September 2014 (41 pages) |
4 September 2014 | Registration of charge 091654710001, created on 2 September 2014 (41 pages) |
7 August 2014 | Incorporation (37 pages) |
7 August 2014 | Incorporation (37 pages) |