Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director Name | Mrs Christine Davison |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedling Road Wear Industrial Estate Washington NE38 9BZ |
Director Name | Mr Gary Davison |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sedling Road Wear Industrial Estate Washington NE38 9BZ |
Director Name | Mr Michael Edward Perriam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sedling Road Wear Industrial Estate Washington NE38 9BZ |
Director Name | Mr Simon Stewart Long |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Registered Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 June 2017 | Delivered on: 27 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2020 | Application to strike the company off the register (1 page) |
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Simon Stewart Long as a director on 6 February 2020 (1 page) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
4 February 2019 | Registered office address changed from Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England to Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS on 4 February 2019 (1 page) |
16 October 2018 | Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
15 October 2018 | Termination of appointment of Michael Edward Perriam as a director on 15 October 2018 (1 page) |
2 July 2018 | Registered office address changed from C/O the Cylinder Service Centre Sedling Road Wear Industrial Estate Washington NE38 9BZ United Kingdom to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 2 July 2018 (1 page) |
1 July 2018 | Termination of appointment of Gary Davison as a director on 21 June 2018 (1 page) |
1 July 2018 | Termination of appointment of Christine Davison as a director on 21 June 2018 (1 page) |
1 July 2018 | Notification of Benbecula Group Ltd as a person with significant control on 21 June 2018 (2 pages) |
1 July 2018 | Cessation of Christine Davison as a person with significant control on 21 June 2018 (1 page) |
1 July 2018 | Appointment of Mr Alasdair Macdonald as a director on 21 June 2018 (2 pages) |
1 July 2018 | Appointment of Mr Simon Stewart Long as a director on 21 June 2018 (2 pages) |
1 July 2018 | Cessation of Gary Davison as a person with significant control on 21 June 2018 (1 page) |
9 May 2018 | Confirmation statement made on 5 May 2018 with updates (3 pages) |
5 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
20 December 2017 | Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
27 June 2017 | Registration of charge 101660560001, created on 22 June 2017 (18 pages) |
27 June 2017 | Registration of charge 101660560001, created on 22 June 2017 (18 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
25 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2016 | Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
16 May 2016 | Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
16 May 2016 | Register inspection address has been changed to 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
16 May 2016 | Register inspection address has been changed to 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|