Factory Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5SE
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Colin Shaun McNally |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 January 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mill Vale Newburn Newcastle Upon Tyne NE15 8HF |
Registered Address | Unit 1 Carlington Court Factory Road Blaydon-On-Tyne Tyne And Wear NE21 5SE |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Application to strike the company off the register (3 pages) |
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
28 September 2015 | Company name changed buyapart.com LTD\certificate issued on 28/09/15
|
28 September 2015 | Company name changed buyapart.com LTD\certificate issued on 28/09/15
|
3 February 2015 | Registered office address changed from 33 Mill Vale Newburn Newcastle upon Tyne NE15 8HF United Kingdom to Unit 1 Carlington Court Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5SE on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 33 Mill Vale Newburn Newcastle upon Tyne NE15 8HF United Kingdom to Unit 1 Carlington Court Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5SE on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 33 Mill Vale Newburn Newcastle upon Tyne NE15 8HF United Kingdom to Unit 1 Carlington Court Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5SE on 3 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Colin Shaun Mcnally as a director on 28 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Colin Shaun Mcnally as a director on 28 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Colin Shaun Mcnally as a director on 1 December 2014 (2 pages) |
26 January 2015 | Appointment of Miss Nina Heath Werber as a director on 1 December 2014 (2 pages) |
26 January 2015 | Appointment of Miss Nina Heath Werber as a director on 1 December 2014 (2 pages) |
26 January 2015 | Appointment of Mr Colin Shaun Mcnally as a director on 1 December 2014 (2 pages) |
6 October 2014 | Termination of appointment of Peter Valaitis as a director on 6 October 2014 (1 page) |
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Termination of appointment of Peter Valaitis as a director on 6 October 2014 (1 page) |
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Termination of appointment of Peter Valaitis as a director on 6 October 2014 (1 page) |