Newcastle Upon Tyne
NE5 3PN
Director Name | Irene Teasdale |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2016(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 March 2022) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Andrea Satterthwaite |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Mr Ronald Ernest Clarke |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Melissa Middleton |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2019) |
Role | Manager At Project North East |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Parish | Blakelaw and North Fenham |
Ward | Blakelaw |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2022 | Voluntary strike-off action has been suspended (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2021 | Application to strike the company off the register (3 pages) |
29 July 2021 | Amended total exemption full accounts made up to 31 March 2020 (6 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Melissa Middleton as a director on 14 November 2019 (1 page) |
10 November 2020 | Termination of appointment of Ronald Ernest Clarke as a director on 14 November 2019 (1 page) |
16 December 2019 | Amended micro company accounts made up to 31 March 2019 (7 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
21 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
21 September 2017 | Change of details for Blakelaw Ward Community Partnership as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Blakelaw Ward Community Partnership as a person with significant control on 21 September 2017 (2 pages) |
20 September 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
20 September 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
11 February 2016 | Appointment of Andrea Satterthwaite as a director on 10 February 2016 (2 pages) |
11 February 2016 | Appointment of Andrea Satterthwaite as a director on 10 February 2016 (2 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
27 January 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Blakelaw Neighbourhood Centre Binswood Avenue Newcastle upon Tyne United Kingdom NE5 3PN on 27 January 2016 (1 page) |
27 January 2016 | Appointment of Melissa Middleton as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Irene Teasdale as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Ms Susan Pearson as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Ronald Ernest Clarke as a director on 26 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 26 January 2016 (1 page) |
27 January 2016 | Appointment of Irene Teasdale as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Ronald Ernest Clarke as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Melissa Middleton as a director on 26 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Andrew John Davison as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 26 January 2016 (1 page) |
27 January 2016 | Appointment of Ms Susan Pearson as a director on 26 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Andrew John Davison as a director on 26 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Blakelaw Neighbourhood Centre Binswood Avenue Newcastle upon Tyne United Kingdom NE5 3PN on 27 January 2016 (1 page) |
26 January 2016 | Company name changed timec 1537 LIMITED\certificate issued on 26/01/16
|
26 January 2016 | Company name changed timec 1537 LIMITED\certificate issued on 26/01/16
|
18 November 2015 | Incorporation
Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation
Statement of capital on 2015-11-18
|