Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Geoffrey Ronald Mayhill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 21 December 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor (Central) Llp 4th Floor, Cathe Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James' Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mr Don Marshall |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 December 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | Croatia |
Correspondence Address | Citygate St. James' Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mr Grant Richard Willis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Citygate St. James' Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | C/O Begbies Traynor (Central) Llp 4th Floor, Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
26 at £1 | Arthur Hughes 27.08% Ordinary |
---|---|
26 at £1 | Don Marshall 27.08% Ordinary |
26 at £1 | Geoffrey Mayhill 27.08% Ordinary |
18 at £1 | Grant Willis 18.75% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Sub-division of shares on 4 December 2015 (5 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 May 2015 | Termination of appointment of Don Marshall as a director on 12 May 2015 (1 page) |
26 February 2015 | Resolutions
|
12 February 2015 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
12 February 2015 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
2 February 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
23 December 2014 | Statement of capital following an allotment of shares on 23 December 2014
|
23 December 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Grant Richard Willis as a director on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Andrew John Davison as a director on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Don Marshall as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Arthur Mcquade Hughes as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Geoffrey Ronald Mayhill as a director on 23 December 2014 (2 pages) |
18 December 2014 | Company name changed timec 1475 LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to C/O Unw Llp Citygate St. James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 18 December 2014 (1 page) |
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|