Swalwell
Newcastle Upon Tyne
Tyne + Wear
NE16 3DZ
Director Name | Mr David Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2017(same day as company formation) |
Role | Production Engineer |
Country of Residence | England |
Correspondence Address | 7 Barrack Row Shiney Row Houghton Le Spring DH4 7HL |
Secretary Name | Mr David Williams |
---|---|
Status | Resigned |
Appointed | 09 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Barrack Row Shiney Row Houghton Le Spring DH4 7HL |
Secretary Name | Mrs Angela Mazingham Gilbert |
---|---|
Status | Resigned |
Appointed | 05 May 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2021) |
Role | Company Director |
Correspondence Address | Wheelnut House Wheelnut Depot Whickham Bank, Swalwell Newcastle Upon Tyne Tyne And Wear NE16 3BP |
Director Name | Mrs Angela Mazingham Gilbert |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b, The Old Brush Factory Whickham Industrial Swalwell Newcastle Upon Tyne Tyne And Wear NE16 3DA |
Director Name | Miss Carmen Lee Coulson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(10 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b, The Old Brush Factory Whickham Industrial Swalwell Newcastle Upon Tyne Tyne And Wear NE16 3DA |
Registered Address | 323 Market Lane Swalwell Newcastle Upon Tyne NE16 3DZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 January 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2018 | Termination of appointment of Carmen Lee Coulson as a director on 8 August 2018 (1 page) |
17 September 2018 | Registered office address changed from Unit 2B, the Old Brush Factory Whickham Industrial Estate Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DA to Wheelnut House Wheelnut Depot Whickham Bank, Swalwell Newcastle upon Tyne Tyne and Wear NE16 3BP on 17 September 2018 (1 page) |
17 September 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
15 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Appointment of Carmen Lee Coulson as a director on 4 December 2017 (3 pages) |
21 December 2017 | Appointment of Carmen Lee Coulson as a director on 4 December 2017 (3 pages) |
28 November 2017 | Registered office address changed from Unit 7, Former Public Works Depot Whickham Bank Swalwell Newcastle upon Tyne NE16 3BP England to Unit 2B, the Old Brush Factory Whickham Industrial Estate Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DA on 28 November 2017 (3 pages) |
28 November 2017 | Appointment of Mrs Angela Mazingham Gilbert as a director on 10 November 2017 (3 pages) |
28 November 2017 | Registered office address changed from Unit 7, Former Public Works Depot Whickham Bank Swalwell Newcastle upon Tyne NE16 3BP England to Unit 2B, the Old Brush Factory Whickham Industrial Estate Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DA on 28 November 2017 (3 pages) |
28 November 2017 | Appointment of Mrs Angela Mazingham Gilbert as a director on 10 November 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Termination of appointment of David Williams as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of David Williams as a secretary on 5 May 2017 (1 page) |
9 May 2017 | Appointment of Mrs Angela Mazingham Gilbert as a secretary on 5 May 2017 (2 pages) |
9 May 2017 | Appointment of Mrs Angela Mazingham Gilbert as a secretary on 5 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of David Williams as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of David Williams as a secretary on 5 May 2017 (1 page) |
24 February 2017 | Registered office address changed from Unit 2B, the Old Brush Factory, Whickham Ind Est Swalwell Newcastle upon Tyne NE16 3DA England to Unit 7, Former Public Works Depot Whickham Bank Swalwell Newcastle upon Tyne NE16 3BP on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Unit 2B, the Old Brush Factory, Whickham Ind Est Swalwell Newcastle upon Tyne NE16 3DA England to Unit 7, Former Public Works Depot Whickham Bank Swalwell Newcastle upon Tyne NE16 3BP on 24 February 2017 (1 page) |
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|