Newcastle Upon Tyne
NE1 5DW
LLP Designated Member Name | Mr David Owen Glover |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hyde Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1AT |
LLP Designated Member Name | Mr Matthew Allen |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU |
LLP Designated Member Name | Mr Neil Graham Mewes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haybarm House 118 South Street Dorking Surrey RH4 2EU |
LLP Designated Member Name | Avocet Travel Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2010(same day as company formation) |
Correspondence Address | Hayburn House 118 South Street Dorking Surrey RH4 2EU |
Website | www.railtourguide.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 999024990 |
Telephone region | Mobile |
Registered Address | Suite 41 7 - 15 Pink Lane Newcastle Upon Tyne NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £214,912 |
Gross Profit | £476 |
Cash | £900 |
Current Liabilities | £900 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
22 April 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
13 April 2015 | Application to strike the limited liability partnership off the register (3 pages) |
13 April 2015 | Application to strike the limited liability partnership off the register (3 pages) |
9 February 2015 | Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Suite 42 Suite 42, 7 - 15 Pink Lane Newcastle upon Tyne England to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Suite 42 Suite 42, 7 - 15 Pink Lane Newcastle upon Tyne England to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Suite 42 Suite 42, 7 - 15 Pink Lane Newcastle upon Tyne England to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 31 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 31 January 2015 (3 pages) |
9 February 2015 | Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 April 2014 | Annual return made up to 31 January 2014 (5 pages) |
17 April 2014 | Annual return made up to 31 January 2014 (5 pages) |
7 February 2014 | Termination of appointment of Avocet Travel Management Limited as a member (2 pages) |
7 February 2014 | Termination of appointment of Neil Mewes as a member (2 pages) |
7 February 2014 | Termination of appointment of Avocet Travel Management Limited as a member (2 pages) |
7 February 2014 | Termination of appointment of Neil Mewes as a member (2 pages) |
10 January 2014 | Member's details changed for Oracle Travel Management Limited on 18 November 2013 (1 page) |
10 January 2014 | Member's details changed for Oracle Travel Management Limited on 18 November 2013 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 (5 pages) |
30 January 2013 | Member's details changed (2 pages) |
30 January 2013 | Member's details changed for Tc Golden Limited on 29 January 2013 (1 page) |
30 January 2013 | Member's details changed for Tc Golden Limited on 29 January 2013 (1 page) |
30 January 2013 | Change of name notice (2 pages) |
30 January 2013 | Change of name notice (2 pages) |
30 January 2013 | Member's details changed (2 pages) |
14 January 2013 | Appointment of Mr David Owen Glover as a member (2 pages) |
14 January 2013 | Appointment of Mr David Owen Glover as a member (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 June 2011 | Appointment of Mr Scott Wild as a member (2 pages) |
13 June 2011 | Appointment of Mr Scott Wild as a member (2 pages) |
3 February 2011 | Annual return made up to 31 January 2011 (3 pages) |
3 February 2011 | Termination of appointment of Matthew Allen as a member (1 page) |
3 February 2011 | Termination of appointment of Matthew Allen as a member (1 page) |
3 February 2011 | Annual return made up to 31 January 2011 (3 pages) |
31 January 2010 | Incorporation of a limited liability partnership (9 pages) |
31 January 2010 | Incorporation of a limited liability partnership (9 pages) |