Company NameNorth East Business Bureau Ltd
Company StatusDissolved
Company Number10405340
CategoryPrivate Limited Company
Incorporation Date1 October 2016(7 years, 6 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark James Rowe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Coquetdale Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 4LP
Director NameMr Daniel Jack Stoney
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Commercial Road
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 2ED
Director NameMr Peter Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address4 Tyne View
Newcastle Upon Tyne
Tyne & Wear
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
6 September 2018Application to strike the company off the register (3 pages)
20 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
30 January 2018Cessation of Peter Valaitis as a person with significant control on 1 October 2017 (1 page)
20 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 February 2017Termination of appointment of Daniel Jack Stoney as a director on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Daniel Jack Stoney as a director on 1 February 2017 (1 page)
10 October 2016Registered 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 2016Registered 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 2016Appointment of Mr Daniel Jack Stoney as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Daniel Jack Stoney as a director on 1 October 2016 (2 pages)
7 October 2016Statement of capital following an allotment of shares on 2 October 2016
  • GBP 1
(3 pages)
7 October 2016Appointment of Mr Mark James Rowe as a director on 1 October 2016 (2 pages)
7 October 2016Statement of capital following an allotment of shares on 2 October 2016
  • GBP 1
(3 pages)
7 October 2016Appointment of Mr Mark James Rowe as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Peter Valaitis as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Peter Valaitis as a director on 3 October 2016 (1 page)
1 October 2016Incorporation
Statement of capital on 2016-10-01
  • GBP 1
(23 pages)
1 October 2016Incorporation
Statement of capital on 2016-10-01
  • GBP 1
(23 pages)