Newcastle
NE3 2EF
Director Name | Mr Robert Ian Dummett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2015(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14a Airport Industrial Estate Newcastle NE3 2EF |
Director Name | Mr Ian Fenwick Henderson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14a Airport Industrial Estate Newcastle Upon Tyne NE3 2EF |
Director Name | Mr Philip John Preston |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14a Airport Industrial Estate Newcastle Upon Tyne NE3 2EF |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Mr Spencer Scott Downey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14a Airport Industrial Estate Newcastle Upon Tyne NE3 2EF |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | Unit 14a Airport Industrial Estate Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2017 | Voluntary strike-off action has been suspended (1 page) |
25 November 2017 | Voluntary strike-off action has been suspended (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (3 pages) |
13 November 2017 | Application to strike the company off the register (3 pages) |
18 August 2017 | Termination of appointment of Spencer Scott Downey as a director on 1 September 2016 (1 page) |
18 August 2017 | Termination of appointment of Spencer Scott Downey as a director on 1 September 2016 (1 page) |
21 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
23 March 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
23 March 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
30 November 2015 | Statement of capital on 17 November 2015
|
30 November 2015 | Statement of capital on 17 November 2015
|
23 November 2015 | Appointment of Mr Spencer Scott Downey as a director on 17 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Ian Fenwick Henderson as a director on 17 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Philip John Preston as a director on 17 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Spencer Scott Downey as a director on 17 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Ian Fenwick Henderson as a director on 17 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Philip John Preston as a director on 17 November 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael James Blood as a director on 20 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Cs Directors Limited as a director on 20 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Cs Directors Limited as a director on 20 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael James Blood as a director on 20 April 2015 (1 page) |
30 April 2015 | Appointment of Robert Ian Dummett as a director on 20 April 2015 (3 pages) |
30 April 2015 | Appointment of Robert Ian Dummett as a director on 20 April 2015 (3 pages) |
30 April 2015 | Appointment of Christine Dummett as a director on 20 April 2015 (3 pages) |
30 April 2015 | Appointment of Christine Dummett as a director on 20 April 2015 (3 pages) |
24 April 2015 | Company name changed jcco 376 LIMITED\certificate issued on 24/04/15
|
24 April 2015 | Company name changed jcco 376 LIMITED\certificate issued on 24/04/15
|
23 April 2015 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Unit 14a Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Cs Secretaries Limited as a secretary on 20 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Unit 14a Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Cs Secretaries Limited as a secretary on 20 April 2015 (1 page) |
25 March 2015 | Incorporation
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation
|