North Shields
Tyne & Wear
NE29 0NP
Secretary Name | Dr Daniel Oliver |
---|---|
Status | Closed |
Appointed | 01 October 2015(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 March 2021) |
Role | Company Director |
Correspondence Address | Unit 108, Design Works William Street Gateshead NE10 0JP |
Director Name | Ms Gretel Margarita Ferat Gonzalez |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4b Northumberland Terrace Tynemouth North Shields NE30 4BA |
Director Name | Mrs Gretel Margarita Ferat Gonzalez |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4b Northumberland Terrace Tynemouth North Shields NE30 4BA |
Director Name | Mr John Anthony Walton |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 139 The Oval Bingley BD16 4RJ |
Director Name | Mr Craig Matthew Redpath |
---|---|
Date of Birth | February 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazelmere Avenue Melton Park Gosforth Newcastle Upon Tyne NE3 5QL |
Secretary Name | Miss Carrie Louise Dane |
---|---|
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 King's Avenue Newtownabbey Belfast BT37 0DE Northern Ireland |
Director Name | Mr Howard Anthony Beck |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 2016) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 37 Dick Place Edinburgh EH9 2JA Scotland |
Registered Address | Unit 108, Design Works William Street Gateshead NE10 0JP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
25 at £10 | Craig Redpath 25.00% Ordinary |
---|---|
25 at £10 | Daniel Oliver 25.00% Ordinary |
25 at £10 | Gretel Margarita Ferat Gonzalez 25.00% Ordinary |
25 at £10 | John Walton 25.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2020 | Completion of winding up (1 page) |
30 May 2019 | Order of court to wind up (3 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2018 | Termination of appointment of Craig Matthew Redpath as a director on 15 September 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
11 July 2017 | Registered office address changed from C/O Units 6 and 7 Evans Business Centre Orion Way Orion Business Park Newcastle upon Tyne NE29 7SN England to Unit 108, Design Works William Street Gateshead NE10 0JP on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from C/O Units 6 and 7 Evans Business Centre Orion Way Orion Business Park Newcastle upon Tyne NE29 7SN England to Unit 108, Design Works William Street Gateshead NE10 0JP on 11 July 2017 (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
12 October 2016 | Registered office address changed from The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF to C/O Units 6 and 7 Evans Business Centre Orion Way Orion Business Park Newcastle upon Tyne NE29 7SN on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF to C/O Units 6 and 7 Evans Business Centre Orion Way Orion Business Park Newcastle upon Tyne NE29 7SN on 12 October 2016 (1 page) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
25 April 2016 | Termination of appointment of Howard Anthony Beck as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Howard Anthony Beck as a director on 25 April 2016 (1 page) |
24 December 2015 | Appointment of Mr Howard Anthony Beck as a director on 1 November 2015 (2 pages) |
24 December 2015 | Termination of appointment of John Anthony Walton as a director on 1 October 2015 (1 page) |
24 December 2015 | Termination of appointment of John Anthony Walton as a director on 1 October 2015 (1 page) |
24 December 2015 | Appointment of Mr Howard Anthony Beck as a director on 1 November 2015 (2 pages) |
24 December 2015 | Termination of appointment of Gretel Margarita Ferat Gonzalez as a director on 1 October 2015 (1 page) |
24 December 2015 | Termination of appointment of Gretel Margarita Ferat Gonzalez as a director on 1 October 2015 (1 page) |
30 October 2015 | Termination of appointment of John Anthony Walton as a director on 1 October 2015 (1 page) |
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Carrie Louise Dane as a secretary on 1 October 2015 (1 page) |
30 October 2015 | Appointment of Dr Daniel Oliver as a secretary on 1 October 2015 (2 pages) |
30 October 2015 | Appointment of Dr Daniel Oliver as a secretary on 1 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Carrie Louise Dane as a secretary on 1 October 2015 (1 page) |
30 October 2015 | Appointment of Dr Daniel Oliver as a secretary on 1 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Carrie Louise Dane as a secretary on 1 October 2015 (1 page) |
30 October 2015 | Termination of appointment of John Anthony Walton as a director on 1 October 2015 (1 page) |
30 October 2015 | Termination of appointment of John Anthony Walton as a director on 1 October 2015 (1 page) |
26 January 2015 | Registered office address changed from Newcastle Business Village Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England to The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Newcastle Business Village Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England to The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF on 26 January 2015 (1 page) |
23 January 2015 | Appointment of Dr Dan Robert Oliver as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Dr Dan Robert Oliver as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Miss Gretel Margarita Ferat Gonzalez as a director on 21 January 2015 (2 pages) |
23 January 2015 | Appointment of Miss Gretel Margarita Ferat Gonzalez as a director on 21 January 2015 (2 pages) |
30 October 2014 | Termination of appointment of Gretel Margarita Ferat Gonzalez as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Gretel Margarita Ferat Gonzalez as a director on 30 October 2014 (1 page) |
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|