Newcastle Upon Tyne
NE3 5RP
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | Mr David Ashley Lindsay |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Bensham Road Gateshead NE8 1UU |
Director Name | Mr Gemma Cooper |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 St. Pauls Drive Houghton Le Spring DH4 7SH |
Registered Address | 49 49 Netherwitton Way Newcastle Upon Tyne NE3 5RP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
13 August 2020 | Registered office address changed from 14 st. Pauls Drive Houghton Le Spring DH4 7SH England to 49 49 Netherwitton Way Newcastle upon Tyne NE3 5RP on 13 August 2020 (1 page) |
12 August 2020 | Cessation of Gemma Cooper as a person with significant control on 12 August 2020 (1 page) |
12 August 2020 | Appointment of Mr Sean Anthony Mcardle as a director on 12 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Gemma Cooper as a director on 12 August 2020 (1 page) |
12 August 2020 | Notification of Sean Anthony Mcardle as a person with significant control on 12 August 2020 (2 pages) |
15 July 2020 | Cessation of David Ashley Lindsay as a person with significant control on 15 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
15 July 2020 | Notification of Gemma Cooper as a person with significant control on 15 July 2020 (2 pages) |
25 June 2020 | Termination of appointment of David Ashley Lindsay as a director on 22 June 2020 (1 page) |
25 June 2020 | Registered office address changed from 275 Bensham Road Gateshead NE8 1UU United Kingdom to 14 st. Pauls Drive Houghton Le Spring DH4 7SH on 25 June 2020 (1 page) |
25 June 2020 | Appointment of Miss Gemma Cooper as a director on 22 June 2020 (2 pages) |
12 May 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 275 Bensham Road Gateshead NE8 1UU on 12 May 2020 (1 page) |
12 May 2020 | Notification of David Ashley Lindsay as a person with significant control on 4 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
12 May 2020 | Appointment of Mr David Ashley Lindsay as a director on 4 May 2020 (2 pages) |
11 May 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020 (1 page) |
11 May 2020 | Cessation of Bryan Thornton as a person with significant control on 4 May 2020 (1 page) |
14 January 2020 | Incorporation Statement of capital on 2020-01-14
|