Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director Name | Mr Gavin Macfarlane Black |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2020(1 year, 1 month after company formation) |
Appointment Duration | 6 months (closed 16 March 2021) |
Role | Qualified Surveyor Frics |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Higham Place Newcastle Upon Tyne Tyne And Wear NE1 8AF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Angus Bruce White |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Higham Place Newcastle Upon Tyne Tyne And Wear NE1 8AF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2019(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Hadrian House Higham Place Newcastle Upon Tyne Tyne And Wear NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 November 2020 | Application to strike the company off the register (3 pages) |
4 November 2020 | Cessation of Angus Bruce White as a person with significant control on 2 November 2020 (1 page) |
7 October 2020 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
21 September 2020 | Termination of appointment of Angus Bruce White as a director on 17 September 2020 (1 page) |
21 September 2020 | Notification of Gavin Macfarlane Black as a person with significant control on 17 September 2020 (2 pages) |
21 September 2020 | Appointment of Mr Gavin Macfarlane Black as a director on 17 September 2020 (2 pages) |
9 September 2020 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF on 9 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Muckle Secretary Limited as a secretary on 8 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Andrew John Davison as a director on 8 September 2020 (1 page) |
8 September 2020 | Cessation of Muckle Director Limited as a person with significant control on 8 September 2020 (1 page) |
8 September 2020 | Appointment of Gavin Hennessey as a secretary on 8 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Angus Bruce White as a director on 8 September 2020 (2 pages) |
8 September 2020 | Notification of Angus White as a person with significant control on 8 September 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
17 September 2019 | Change of name notice (2 pages) |
17 September 2019 | Resolutions
|
11 September 2019 | Resolutions
|
30 July 2019 | Incorporation
Statement of capital on 2019-07-30
|