High Heaton
Newcastle Upon Tyne
NE7 7PX
Director Name | Mr Craig Vivian Bodman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ferguson Lane Fergusons Lane Newcastle Upon Tyne NE15 7PL |
Registered Address | 61 Teviotdale Gardens High Heaton Newcastle Upon Tyne NE7 7PX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (3 pages) |
11 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 December 2016 | Registered office address changed from 1 Ferguson Lane Fergusons Lane Newcastle upon Tyne NE15 7PL United Kingdom to 61 Teviotdale Gardens High Heaton Newcastle upon Tyne NE7 7PX on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Ferguson Lane Fergusons Lane Newcastle upon Tyne NE15 7PL United Kingdom to 61 Teviotdale Gardens High Heaton Newcastle upon Tyne NE7 7PX on 19 December 2016 (1 page) |
16 December 2016 | Director's details changed for Mrs Wendy June Jackson on 30 November 2016 (2 pages) |
16 December 2016 | Director's details changed for Mrs Wendy June Jackson on 30 November 2016 (2 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
16 December 2016 | Termination of appointment of Craig Vivian Bodman as a director on 30 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Craig Vivian Bodman as a director on 30 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Change of name notice (2 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Change of name notice (2 pages) |
21 April 2016 | Registration of charge 098313970001, created on 15 April 2016 (25 pages) |
21 April 2016 | Registration of charge 098313970001, created on 15 April 2016 (25 pages) |
12 February 2016 | Appointment of Mrs Wendy June Jackson as a director on 1 January 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Wendy June Jackson as a director on 1 January 2016 (2 pages) |
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|