Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1PL
Director Name | Mr Jeffrey John Winn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2016(same day as company formation) |
Role | Managing Director / Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 50-52 Heaton Road Byker Newcastle Upon Tyne Tyne And Wear NE6 1SL |
Director Name | Miss Ghazala Bashey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Company Director / Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 50-52 Heaton Road Byker Newcastle Upon Tyne Tyne And Wear NE6 1SL |
Director Name | Mr Iain Stuart Richardson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Saxon House 50-52 Heaton Road Byker Newcastle Upon Tyne Tyne And Wear NE6 1SL |
Registered Address | Saxon House 52 Heaton Road Newcastle Upon Tyne NE6 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2020 | Termination of appointment of Iain Stuart Richardson as a director on 13 December 2019 (1 page) |
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2019 | Application to strike the company off the register (3 pages) |
8 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
19 June 2017 | Termination of appointment of Ghazala Bashey as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Ghazala Bashey as a director on 16 June 2017 (1 page) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 May 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
26 May 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
21 January 2016 | Registered office address changed from Saxon House 50-52 Heaton Road Byker Newcastle upon Tyne Tyne and Wear NE6 1SL United Kingdom to Saxon House 52 Heaton Road Newcastle upon Tyne NE6 1SE on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Saxon House 50-52 Heaton Road Byker Newcastle upon Tyne Tyne and Wear NE6 1SL United Kingdom to Saxon House 52 Heaton Road Newcastle upon Tyne NE6 1SE on 21 January 2016 (1 page) |
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|