Newcastle Upon Tyne
NE15 8DE
Director Name | Mrs Susan Eastham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Status | Closed |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Miss Siobhan Valentine Caffery |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Registered Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Barry James Eastham 33.33% Ordinary |
---|---|
1 at £1 | Siobhan Valentine Caffery 33.33% Ordinary |
1 at £1 | Susan Eastham 33.33% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Termination of appointment of Siobhan Valentine Caffery as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Siobhan Valentine Caffery as a director on 8 July 2016 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
20 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
16 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|