Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr John Andrew Hunt |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(5 months, 1 week after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Timothy John Cantle-Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roundstone Close Haydon Grange Newcastle Upon Tyne NE7 7GH |
Secretary Name | Timothy Cantle-Jones |
---|---|
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Roundstone Close Haydon Grange Newcastle Upon Tyne NE7 7GH |
Secretary Name | Mr David John Pope |
---|---|
Status | Resigned |
Appointed | 09 March 2015(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | 13 Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Michael Francis Hogan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Energy Centre 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
10.5k at £0.00004 | Michael Clark 5.45% Ordinary |
---|---|
9.6k at £0.00004 | Bryan Irving 5.00% Ordinary |
9.6k at £0.00004 | Graeme Potts 5.00% Ordinary |
9.6k at £0.00004 | Ian Morl 5.00% Ordinary |
57.8k at £0.00004 | Michael Hogan 30.00% Ordinary |
6.6k at £0.00004 | Neil Kirkby 3.42% Ordinary |
6k at £0.00004 | Nicholas Swales 3.11% Ordinary |
5k at £0.00004 | Tim Jackson Smith 2.59% Ordinary |
4.5k at £0.00004 | Allan Creedy 2.33% Ordinary |
4k at £0.00004 | Trustees Of Orchard Pension 2.08% Ordinary |
27k at £0.00004 | Timothy Cantle-jones 14.01% Ordinary |
26k at £0.00004 | Peter Hunt 13.49% Ordinary |
3.4k at £0.00004 | Arthur Tait 1.76% Ordinary |
2.5k at £0.00004 | Alan Jones 1.30% Ordinary |
2.5k at £0.00004 | David Pope 1.30% Ordinary |
2k at £0.00004 | Bill Midgley 1.04% Ordinary |
2k at £0.00004 | David Reynolds 1.04% Ordinary |
2k at £0.00004 | John Hunt 1.04% Ordinary |
1000 at £0.00004 | Gerry Duffy 0.52% Ordinary |
1000 at £0.00004 | Julie Sharples 0.52% Ordinary |
- | OTHER 0.01% - |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 2 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 16 October 2018 (overdue) |
21 March 2023 | Liquidators' statement of receipts and payments to 13 February 2023 (26 pages) |
---|---|
5 April 2022 | Liquidators' statement of receipts and payments to 13 February 2022 (26 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 13 February 2021 (22 pages) |
15 July 2020 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
21 April 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (18 pages) |
8 March 2019 | Appointment of a voluntary liquidator (4 pages) |
14 February 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
7 September 2018 | Administrator's progress report (18 pages) |
21 May 2018 | Result of meeting of creditors (6 pages) |
12 April 2018 | Statement of administrator's proposal (50 pages) |
20 February 2018 | Registered office address changed from The Energy Centre 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 20 February 2018 (2 pages) |
16 February 2018 | Appointment of an administrator (4 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
16 January 2018 | Termination of appointment of Michael Francis Hogan as a director on 22 December 2017 (1 page) |
21 November 2017 | Termination of appointment of Timothy John Cantle-Jones as a director on 17 October 2017 (1 page) |
21 November 2017 | Termination of appointment of Timothy John Cantle-Jones as a director on 17 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 13 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to The Energy Centre 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 13 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to The Energy Centre 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA on 23 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 2 October 2017 with updates (9 pages) |
12 October 2017 | Confirmation statement made on 2 October 2017 with updates (9 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 December 2016 | Termination of appointment of David John Pope as a secretary on 23 December 2016 (1 page) |
26 December 2016 | Termination of appointment of David John Pope as a secretary on 23 December 2016 (1 page) |
21 November 2016 | Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 13 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 13 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 21 November 2016 (1 page) |
16 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
16 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
13 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
16 November 2015 | Appointment of Mr Michael Francis Hogan as a director on 17 August 2015 (3 pages) |
16 November 2015 | Appointment of Mr Michael Francis Hogan as a director on 17 August 2015 (3 pages) |
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
16 October 2015 | Second filing of SH01 previously delivered to Companies House
|
16 October 2015 | Second filing of SH01 previously delivered to Companies House
|
1 October 2015 | Resolutions
|
1 October 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
1 October 2015 | Resolutions
|
1 October 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
24 August 2015 | Resolutions
|
24 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
18 August 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
18 August 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
31 March 2015 | Appointment of Mr Michael Clark as a director on 12 March 2015
|
31 March 2015 | Appointment of Mr John Andrew Hunt as a director on 12 March 2015 (4 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
31 March 2015 | Appointment of Mr Michael Clark as a director on 12 March 2015
|
31 March 2015 | Appointment of David Pope as a secretary on 12 March 2015
|
31 March 2015 | Resolutions
|
31 March 2015 | Appointment of David Pope as a secretary on 12 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
31 March 2015 | Appointment of Mr John Andrew Hunt as a director on 12 March 2015 (4 pages) |
31 March 2015 | Resolutions
|
28 March 2015 | Appointment of Mr Mike Clark as a director on 9 March 2015 (2 pages) |
28 March 2015 | Termination of appointment of Timothy Cantle-Jones as a secretary on 9 March 2015 (1 page) |
28 March 2015 | Appointment of Mr Mike Clark as a director on 9 March 2015 (2 pages) |
28 March 2015 | Appointment of Mr David John Pope as a secretary on 9 March 2015 (2 pages) |
28 March 2015 | Appointment of Mr Mike Clark as a director on 9 March 2015 (2 pages) |
28 March 2015 | Termination of appointment of Timothy Cantle-Jones as a secretary on 9 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Timothy Cantle-Jones as a secretary on 9 March 2015 (1 page) |
28 March 2015 | Appointment of Mr David John Pope as a secretary on 9 March 2015 (2 pages) |
28 March 2015 | Appointment of Mr David John Pope as a secretary on 9 March 2015 (2 pages) |
16 March 2015 | Sub-division of shares on 26 January 2015 (5 pages) |
16 March 2015 | Sub-division of shares on 26 January 2015 (5 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
24 February 2015 | Registered office address changed from 14 Roundstone Close Haydon Grange Newcastle upon Tyne NE7 7GH United Kingdom to Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 24 February 2015 (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
24 February 2015 | Registered office address changed from 14 Roundstone Close Haydon Grange Newcastle upon Tyne NE7 7GH United Kingdom to Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 24 February 2015 (2 pages) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|