7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director Name | Mr Scott Michael Andrews |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Registered Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
11 November 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
11 November 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
27 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
6 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
3 August 2015 | Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|