Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EN
LLP Designated Member Name | Mr Graham Andrew McIntosh |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deyncourt Close Darras Hall Newcastle Upon Tyne NE20 9JY |
LLP Designated Member Name | Mr David John Gillam |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dene Park Darras Hall Newcastle Upon Tyne NE20 9AH |
LLP Designated Member Name | James Gillam |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Diamond Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2EN |
LLP Designated Member Name | Mrs Ann Marie Gillam |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Diamond Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2EN |
Registered Address | 5 Diamond Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £83,428 |
Gross Profit | £62,856 |
Net Worth | £83,069 |
Cash | £31,980 |
Current Liabilities | £5,861 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2017 | Application to strike the limited liability partnership off the register (1 page) |
25 October 2017 | Application to strike the limited liability partnership off the register (1 page) |
23 October 2017 | Termination of appointment of Ann Marie Gillam as a member on 30 August 2017 (1 page) |
23 October 2017 | Termination of appointment of Ann Marie Gillam as a member on 30 August 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 August 2017 | Notification of Ann Marie Gillam as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Ann Marie Gillam as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Ann Marie Gillam as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Appointment of Mr James Alexander Gillam as a member on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr James Alexander Gillam as a member on 1 August 2017 (2 pages) |
1 August 2017 | Notification of James Alexander Gillam as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of James Alexander Gillam as a person with significant control on 1 August 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
24 April 2017 | Termination of appointment of David John Gillam as a member on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of David John Gillam as a member on 24 April 2017 (1 page) |
25 November 2016 | Termination of appointment of James Gillam as a member on 30 June 2016 (1 page) |
25 November 2016 | Termination of appointment of James Gillam as a member on 30 June 2016 (1 page) |
27 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
27 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
17 June 2016 | Annual return made up to 3 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 3 June 2016 (4 pages) |
17 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 June 2015 | Annual return made up to 3 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 3 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 3 June 2015 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 June 2014 | Annual return made up to 3 June 2014 (4 pages) |
4 June 2014 | Annual return made up to 3 June 2014 (4 pages) |
4 June 2014 | Annual return made up to 3 June 2014 (4 pages) |
18 February 2014 | Appointment of Mrs Ann Marie Gillam as a member (2 pages) |
18 February 2014 | Appointment of Mrs Ann Marie Gillam as a member (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 April 2013 | Annual return made up to 23 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 23 April 2013 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 April 2012 | Annual return made up to 23 April 2012 (3 pages) |
30 April 2012 | Annual return made up to 23 April 2012 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Annual return made up to 23 April 2011 (6 pages) |
1 June 2011 | Annual return made up to 23 April 2011 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 June 2010 | Annual return made up to 23 April 2010 (6 pages) |
10 June 2010 | Annual return made up to 23 April 2010 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Appointment of James Gillam as a member (3 pages) |
19 October 2009 | Appointment of James Gillam as a member (3 pages) |
6 October 2009 | Termination of appointment of Graham Mcintosh as a member (1 page) |
6 October 2009 | Termination of appointment of Graham Mcintosh as a member (1 page) |
27 April 2009 | Annual return made up to 23/04/09 (2 pages) |
27 April 2009 | Annual return made up to 23/04/09 (2 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 February 2008 | Annual return made up to 21/02/08 (2 pages) |
28 February 2008 | Annual return made up to 21/02/08 (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 February 2007 | Member's particulars changed (2 pages) |
19 February 2007 | Annual return made up to 06/02/07 (2 pages) |
19 February 2007 | Member's particulars changed (2 pages) |
19 February 2007 | Annual return made up to 06/02/07 (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 February 2006 | Annual return made up to 06/02/06 (2 pages) |
13 February 2006 | Annual return made up to 06/02/06 (2 pages) |
17 October 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 October 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 February 2005 | Incorporation (3 pages) |
10 February 2005 | Incorporation (3 pages) |