Benton
Newcastle Upon Tyne
NE12 9SW
Director Name | Mr Brian Brooks |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2016(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Bellway Ind Est Benton Newcastle Upon Tyne NE12 9SW |
Director Name | Mr David Stott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2016(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Bellway Ind Est Benton Newcastle Upon Tyne NE12 9SW |
Director Name | Mr James William Lamb |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2016(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Units 1, 2 And 3 Bellway Ind. Estate Benton Newcastle Upon Tyne Tyne And Wear NE12 9SW |
Registered Address | Units 1, 2 And 3 Bellway Ind. Estate Benton Newcastle Upon Tyne Tyne And Wear NE12 9SW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2018 | Application to strike the company off the register (3 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
18 November 2016 | Registered office address changed from 44 Denwick Close Chester Le Street County Durham DH2 3TL United Kingdom to Units 1, 2 and 3 Bellway Ind. Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SW on 18 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from 44 Denwick Close Chester Le Street County Durham DH2 3TL United Kingdom to Units 1, 2 and 3 Bellway Ind. Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SW on 18 November 2016 (2 pages) |
15 August 2016 | Incorporation
Statement of capital on 2016-08-15
|
15 August 2016 | Incorporation
Statement of capital on 2016-08-15
|