North Shields
NE29 6XQ
Director Name | Mr Nicholas James Scott |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(same day as company formation) |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | Wordsley House 41 41 Tankerville Street Hartlepool TS26 8DT |
Director Name | Mr Lee Richard Willis |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(same day as company formation) |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Aidans Avenue Newcastle Upon Tyne NE12 9SX |
Director Name | Mr Kern Graham Rayne |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 July 2020) |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Aidans Avenue Newcastle Upon Tyne NE12 9SX |
Director Name | Miss Nicola Taylor |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2020(1 year after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 July 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 140 Northumbrian Way Northumbrian Way North Shields NE29 6XQ |
Registered Address | 140 Northumbrian Way North Shields NE29 6XQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2020 | Cessation of Kern Graham Rayne as a person with significant control on 20 September 2020 (1 page) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
21 July 2020 | Termination of appointment of Kern Graham Rayne as a director on 21 July 2020 (1 page) |
21 July 2020 | Appointment of Mr Lee Richard Willis as a director on 21 July 2020 (2 pages) |
21 July 2020 | Registered office address changed from 5 st. Aidans Avenue Newcastle upon Tyne NE12 9SX England to 140 Northumbrian Way North Shields NE29 6XQ on 21 July 2020 (1 page) |
20 July 2020 | Cessation of Lee Richard Willis as a person with significant control on 20 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Lee Richard Willis as a director on 15 July 2020 (1 page) |
13 July 2020 | Registered office address changed from 140 Northumbrian Way Royal Quays North Shields NE29 6XQ England to 5 st. Aidans Avenue Newcastle upon Tyne NE12 9SX on 13 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
13 July 2020 | Registered office address changed from 5 st. Aidans Avenue Newcastle upon Tyne NE12 9SX England to 5 st. Aidans Avenue Newcastle upon Tyne NE12 9SX on 13 July 2020 (1 page) |
10 July 2020 | Notification of Lee Richard Willis as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Cessation of Nicola Taylor as a person with significant control on 10 July 2020 (1 page) |
10 July 2020 | Appointment of Mr Kern Graham Rayne as a director on 1 March 2020 (2 pages) |
10 July 2020 | Notification of Kern Graham Rayne as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Nicola Taylor as a director on 1 July 2020 (1 page) |
17 June 2020 | Appointment of Miss Nicola Taylor as a director on 7 June 2020 (2 pages) |
17 June 2020 | Cessation of Lee Richard Willis as a person with significant control on 7 June 2020 (1 page) |
17 June 2020 | Change of details for Mr Lee Richard Willis as a person with significant control on 1 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Lee Richard Willis on 10 June 2020 (2 pages) |
17 June 2020 | Notification of Nicola Taylor as a person with significant control on 7 June 2020 (2 pages) |
10 June 2020 | Registered office address changed from Wordsley House 41 41 Tankerville Street Hartlepool TS26 8DT England to 140 Northumbrian Way Royal Quays North Shields NE29 6XQ on 10 June 2020 (1 page) |
16 October 2019 | Change of details for Mr Lee Richard Willis as a person with significant control on 1 October 2019 (2 pages) |
14 October 2019 | Resolutions
|
13 October 2019 | Termination of appointment of Nicholas James Scott as a director on 1 October 2019 (1 page) |
13 October 2019 | Cessation of Nicholas James Scott as a person with significant control on 1 October 2019 (1 page) |
5 June 2019 | Incorporation Statement of capital on 2019-06-05
|
5 June 2019 | Director's details changed for Mr Lee Richard Varley on 5 June 2019 (2 pages) |
5 June 2019 | Change of details for Mr Lee Richard Varley as a person with significant control on 5 June 2019 (2 pages) |