Greenside
Ryton
Tyne And Wear
NE40 4AT
Director Name | Mr Allan David Williamson |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mission House Rockwood Hill Road Greenside Ryton Tyne And Wear NE40 4AT |
Director Name | Mr Gavin Bruce Cruxton |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Mission House Rockwood Hill Road Greenside Ryton Tyne And Wear NE40 4AT |
Registered Address | Mission House Rockwood Hill Road Greenside Ryton Tyne And Wear NE40 4AT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Crawcrook and Greenside |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2020 | Application to strike the company off the register (1 page) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 June 2017 | Termination of appointment of Gavin Bruce Cruxton as a director on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Gavin Bruce Cruxton as a director on 21 June 2017 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
31 March 2016 | Company name changed obv robotics LIMITED\certificate issued on 31/03/16
|
31 March 2016 | Company name changed obv robotics LIMITED\certificate issued on 31/03/16
|
3 November 2015 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
3 November 2015 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
29 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 January 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
29 January 2015 | Termination of appointment of Allan David Williamson as a director on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Allan David Williamson as a director on 29 January 2015 (1 page) |