Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 4LP
Director Name | Mr Daniel Jack Stoney |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Commercial Road Byker Newcastle Upon Tyne Tyne & Wear NE6 2ED |
Director Name | Mr Peter Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 4 Tyne View Newcastle Upon Tyne Tyne & Wear NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2018 | Application to strike the company off the register (3 pages) |
20 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
30 January 2018 | Cessation of Peter Valaitis as a person with significant control on 1 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 February 2017 | Termination of appointment of Daniel Jack Stoney as a director on 1 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Daniel Jack Stoney as a director on 1 February 2017 (1 page) |
10 October 2016 | Registered office address changed from Flat 5 Bicknell House 189 Commercial Road Byker Newcastle upon Tyne NE62ED United Kingdom to 4 Tyne View Newcastle upon Tyne Tyne & Wear NE15 8DE on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from Flat 5 Bicknell House 189 Commercial Road Byker Newcastle upon Tyne NE62ED United Kingdom to 4 Tyne View Newcastle upon Tyne Tyne & Wear NE15 8DE on 10 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Daniel Jack Stoney as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Daniel Jack Stoney as a director on 1 October 2016 (2 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 2 October 2016
|
7 October 2016 | Appointment of Mr Mark James Rowe as a director on 1 October 2016 (2 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 2 October 2016
|
7 October 2016 | Appointment of Mr Mark James Rowe as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Peter Valaitis as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Peter Valaitis as a director on 3 October 2016 (1 page) |
1 October 2016 | Incorporation Statement of capital on 2016-10-01
|
1 October 2016 | Incorporation Statement of capital on 2016-10-01
|