Newcastle Upon Tyne
NE4 7JE
Director Name | Mr Christopher Paul Fitzakerley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 58-60 Scotswood Road Newcastle Upon Tyne NE4 7JE |
Director Name | Mr Nigel John Fitzakerley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58-60 Scotswood Road Newcastle Upon Tyne NE4 7JE |
Director Name | Mr Tony Martin O'Neill |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58-60 Scotswood Road Newcastle Upon Tyne NE4 7JE |
Registered Address | 58-60 Scotswood Road Newcastle Upon Tyne NE4 7JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 4 July 2021 (overdue) |
6 May 2022 | Termination of appointment of Tony Martin O'neill as a director on 26 March 2021 (1 page) |
---|---|
22 September 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Cessation of Tony Martin O'neill as a person with significant control on 26 May 2021 (1 page) |
3 February 2021 | Notification of Nathan Ashley Brooke as a person with significant control on 1 December 2020 (2 pages) |
3 February 2021 | Notification of Tony Martin O'neill as a person with significant control on 1 December 2020 (2 pages) |
3 December 2020 | Cessation of Nigel John Fitzakerley as a person with significant control on 30 November 2020 (1 page) |
3 December 2020 | Registered office address changed from 469-471 Durham Road Gateshead Tyne and Wear NE9 5EX United Kingdom to 58-60 Scotswood Road Newcastle upon Tyne NE4 7JE on 3 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Nathan Ashley Brooke as a director on 30 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of Nigel John Fitzakerley as a director on 30 November 2020 (1 page) |
3 December 2020 | Termination of appointment of Christopher Paul Fitzakerley as a director on 30 November 2020 (1 page) |
3 December 2020 | Appointment of Mr Tony Martin O'neill as a director on 30 November 2020 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
1 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 July 2017 | Notification of Nigel John Fitzakerley as a person with significant control on 1 January 2017 (2 pages) |
4 July 2017 | Notification of Nigel John Fitzakerley as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Nigel John Fitzakerley as a person with significant control on 1 January 2017 (2 pages) |
30 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|