Gateshead
NE8 3AH
Director Name | Mr Mark Lisgo |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highway House Saltmeadows Road Gateshead NE8 3AH |
Director Name | Mr Liam Brian Arnold |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Director Name | Arthur Christopher Barber |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 October 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Registered Address | Highway House Saltmeadows Road Gateshead NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (3 pages) |
5 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 October 2019 | Registered office address changed from Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US United Kingdom to Highway House Saltmeadows Road Gateshead NE8 3AH on 31 October 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
30 October 2018 | Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page) |
30 October 2018 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
27 September 2018 | Director's details changed for Mr Mark Lisgo on 14 September 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
5 February 2018 | Termination of appointment of Liam Brian Arnold as a director on 1 February 2018 (1 page) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
11 October 2017 | Termination of appointment of Arthur Christopher Barber as a director on 2 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Arthur Christopher Barber as a director on 2 October 2017 (1 page) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
9 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
7 November 2016 | Appointment of Arthur Christopher Barber as a director on 26 October 2016 (3 pages) |
7 November 2016 | Appointment of Arthur Christopher Barber as a director on 26 October 2016 (3 pages) |
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|