Newcastle Upon Tyne
NE1 8XS
Director Name | Mr David Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2016(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Lane Shadforth Durham DH6 1NR |
Director Name | Mr James John Armstrong |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2018(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Muckles Llp 32 Gallowgate Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Mrs Cynthia Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saltwell Business Park Gateshead NE9 5BF |
Director Name | Ms Susan Johnson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Prof John Mawson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Institute For Local Governance, Durham University Durham DH1 3TH |
Director Name | Mrs Monica Bernadette Burns |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2018) |
Role | External Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lion Court 25 Proctor Street London WC1 6NY |
Director Name | Mr Paul Richard Irwin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Shaftesbury Grove Shaftesbury Grove Newcastle Upon Tyne NE6 5JA |
Director Name | Mrs Caroline Anne Moore |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2019) |
Role | Head Of People |
Country of Residence | England |
Correspondence Address | Sage North Park Avenue Newcastle Upon Tyne NE13 9AA |
Registered Address | 1st Floor, Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
23 July 2019 | Termination of appointment of Susan Johnson as a director on 16 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Caroline Anne Moore as a director on 16 July 2019 (1 page) |
1 July 2019 | Cessation of John Mawson as a person with significant control on 24 June 2019 (1 page) |
1 July 2019 | Termination of appointment of John Mawson as a director on 17 June 2019 (1 page) |
1 July 2019 | Cessation of Susan Johnson as a person with significant control on 17 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Paul Richard Irwin as a director on 24 June 2019 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (31 pages) |
24 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Ms Susan Johnson on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Michael Clark on 3 September 2018 (2 pages) |
26 June 2018 | Change of details for Mr Michael Clark as a person with significant control on 8 June 2018 (2 pages) |
26 June 2018 | Change of details for Ms Susan Johnson as a person with significant control on 8 June 2018 (2 pages) |
9 May 2018 | Appointment of Mrs Cynthia Smith as a director on 3 May 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (32 pages) |
19 March 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
14 February 2018 | Termination of appointment of Monica Bernadette Burns as a director on 13 February 2018 (1 page) |
14 February 2018 | Appointment of Mr Paul Richard Irwin as a director on 13 February 2018 (2 pages) |
14 February 2018 | Appointment of Mrs Caroline Anne Moore as a director on 13 February 2018 (2 pages) |
14 February 2018 | Appointment of Mr James John Armstrong as a director on 13 February 2018 (2 pages) |
14 February 2018 | Cessation of Monica Bernadette Burns as a person with significant control on 13 February 2018 (1 page) |
18 January 2018 | Registered office address changed from Fifth Floor Broadacre House Market Street Newcastle upon Tyne NE1 6HQ England to 1st Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 18 January 2018 (1 page) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Notification of Monica Bernadette Burns as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Monica Bernadette Burns as a person with significant control on 19 August 2016 (2 pages) |
24 April 2017 | Memorandum and Articles of Association (24 pages) |
24 April 2017 | Memorandum and Articles of Association (24 pages) |
11 April 2017 | Registered office address changed from C/O Haines Watts Accountants, Cale Cross House 156 Pilgrim Street Newcastle NE1 6SU England to Fifth Floor Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from C/O Haines Watts Accountants, Cale Cross House 156 Pilgrim Street Newcastle NE1 6SU England to Fifth Floor Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 11 April 2017 (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
31 March 2017 | Statement of company's objects (2 pages) |
31 March 2017 | Statement of company's objects (2 pages) |
3 October 2016 | Appointment of Mrs Monica Bernadette Burns as a director on 28 September 2016 (2 pages) |
3 October 2016 | Appointment of Mrs Monica Bernadette Burns as a director on 28 September 2016 (2 pages) |
19 August 2016 | Incorporation (41 pages) |
19 August 2016 | Incorporation (41 pages) |