North West Industrial Estate
Peterlee
SR8 2QJ
Director Name | Miss Bethany Kirton |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ |
Director Name | Mr Richard John Egan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT |
Director Name | Mr Gareth Massey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT |
Director Name | Mrs Karli Clough |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bushblades Mews Tantobie Stanley County Durham DH9 9UF |
Director Name | Mr Robert John McEwan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Royal Oak Gardens Alnwick Northumberland NE66 2DA |
Website | www.unlimitedskillstraining.com |
---|---|
Telephone | 0191 5161065 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
28 November 2016 | Registered office address changed from Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT to 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT to 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ on 28 November 2016 (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Termination of appointment of Robert John Mcewan as a director on 14 July 2016 (1 page) |
19 September 2016 | Termination of appointment of Robert John Mcewan as a director on 14 July 2016 (1 page) |
17 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Termination of appointment of Karli Clough as a director on 22 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Karli Clough as a director on 22 June 2016 (1 page) |
21 March 2016 | Appointment of Mrs Karli Clough as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Robert John Mcewan as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Robert John Mcewan as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Karli Clough as a director on 21 March 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gareth Massey as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Gareth Massey as a director on 10 February 2016 (1 page) |
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 June 2015 | Appointment of Mr Gareth Massey as a director on 22 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Gareth Massey as a director on 22 June 2015 (2 pages) |
19 January 2015 | Termination of appointment of Richard John Egan as a director on 5 September 2014 (1 page) |
19 January 2015 | Termination of appointment of Richard John Egan as a director on 5 September 2014 (1 page) |
19 January 2015 | Termination of appointment of Gareth Massey as a director on 5 September 2014 (1 page) |
19 January 2015 | Termination of appointment of Gareth Massey as a director on 5 September 2014 (1 page) |
19 January 2015 | Registered office address changed from 5 Muncaster Mews Peterlee County Durham SR8 1PR United Kingdom to Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 5 Muncaster Mews Peterlee County Durham SR8 1PR United Kingdom to Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Richard John Egan as a director on 5 September 2014 (1 page) |
19 January 2015 | Termination of appointment of Gareth Massey as a director on 5 September 2014 (1 page) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|