Newcastle Upon Tyne
NE2 2AP
Director Name | Mrs Margaret Dellbridge |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach Inn Killingworth Road Killingworth Newcastle Upon Tyne NE12 7BR |
Director Name | Mr Anthony Charles Martin |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Elmsford Grove Newcastle Upon Tyne NE12 8HU |
Registered Address | 131 Sandyford Road Newcastle Upon Tyne NE2 1QR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2021 | Termination of appointment of Anthony Charles Martin as a director on 22 February 2021 (1 page) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Registered office address changed from T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE England to 131 Sandyford Road Newcastle upon Tyne NE2 1QR on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE England to 131 Sandyford Road Newcastle upon Tyne NE2 1QR on 10 November 2017 (1 page) |
4 August 2017 | Termination of appointment of Margaret Dellbridge as a director on 4 August 2017 (1 page) |
4 August 2017 | Notification of Anthony Martin as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of George Kadar as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD United Kingdom to T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE on 4 August 2017 (1 page) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Notification of Anthony Martin as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr George Kadar as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Anthony Charles Martin as a director on 4 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Margaret Dellbridge as a director on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Anthony Charles Martin as a director on 4 August 2017 (2 pages) |
4 August 2017 | Cessation of Margaret Dellbridge as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Cessation of Margaret Dellbridge as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr George Kadar as a director on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD United Kingdom to T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE on 4 August 2017 (1 page) |
4 August 2017 | Notification of George Kadar as a person with significant control on 4 August 2017 (2 pages) |
22 December 2016 | Director's details changed for Mrs Margaret Dellbridge on 22 December 2016 (2 pages) |
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|
22 December 2016 | Director's details changed for Mrs Margaret Dellbridge on 22 December 2016 (2 pages) |