Durham
DH1 1TW
Director Name | Mr Matthew Tait |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2019(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Daniel Robert England |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum 7 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr Timothy Michael Holmes |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 28 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 7 Spectrum Business Park Seaham SR7 7TT |
Registered Address | Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 January 2020 | Delivered on: 9 January 2020 Persons entitled: Alex Tait Classification: A registered charge Particulars: 90 seventh street, horden, peterlee, SR8 4LX. Outstanding |
---|
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
28 October 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 July 2020 | Resolutions
|
21 July 2020 | Statement of capital following an allotment of shares on 1 May 2019
|
20 July 2020 | All of the property or undertaking has been released from charge 114291650001 (1 page) |
9 July 2020 | Registered office address changed from Spectrum 7 Spectrum Business Park Seaham SR7 7TT England to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 9 July 2020 (1 page) |
9 July 2020 | Notification of Matthew Tait as a person with significant control on 1 May 2019 (2 pages) |
7 July 2020 | Termination of appointment of Daniel Robert England as a director on 28 June 2020 (1 page) |
7 July 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
7 July 2020 | Notification of William Gerald Bailey as a person with significant control on 22 June 2018 (2 pages) |
7 July 2020 | Termination of appointment of Timothy Michael Holmes as a director on 28 June 2020 (1 page) |
7 July 2020 | Cessation of Jive Group Limited as a person with significant control on 28 June 2020 (1 page) |
9 January 2020 | Registration of charge 114291650001, created on 1 January 2020 (5 pages) |
2 September 2019 | Appointment of Mr Timothy Michael Holmes as a director on 1 September 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
2 May 2019 | Appointment of Mr Matthew Tait as a director on 1 May 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr William Gerald Bailey on 10 January 2019 (2 pages) |
10 January 2019 | Notification of Jive Group Limited as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Cessation of William Gerald Bailey as a person with significant control on 10 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mr Daniel Robert England as a director on 10 January 2019 (2 pages) |
10 January 2019 | Registered office address changed from 9 st. Bernards Road Tonbridge Kent TN10 3NL United Kingdom to Spectrum 7 Spectrum Business Park Seaham SR7 7TT on 10 January 2019 (1 page) |
22 June 2018 | Incorporation Statement of capital on 2018-06-22
|