Newcastle Upon Tyne
NE1 8AF
Director Name | Mr Neil Robert Graham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Higham Place Newcastle Upon Tyne Tyne And Wear NE1 8AF |
Director Name | Mr William Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Higham Place Newcastle Upon Tyne Tyne And Wear NE1 8AF |
Secretary Name | Mr Neil Robert Graham |
---|---|
Status | Closed |
Appointed | 25 November 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | 6 Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Lord Kenneth Wilfred Baker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Dr Keith Farmery |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Higham Place Newcastle Upon Tyne Tyne And Wear NE1 8AF |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
80k at £0.001 | Keith Farmery 8.00% Ordinary B |
---|---|
50k at £0.001 | Kenneth Wilfred Baker 5.00% Ordinary B |
450k at £0.001 | Deutsche Bank Ag 45.00% Ordinary A |
20.6k at £0.001 | Andrew Lapping 2.06% Ordinary B |
140k at £0.001 | Michael Vincent Thompson 14.00% Ordinary B |
140k at £0.001 | William Thompson 14.00% Ordinary B |
100k at £0.001 | Neil Robert Graham 10.00% Ordinary B |
10k at £0.001 | Thomas Richard Mair 1.00% Ordinary B |
4.6k at £0.001 | Simon Cleaver 0.46% Ordinary B |
1.3k at £0.001 | Charles Murphy 0.13% Ordinary B |
1.3k at £0.001 | Michael Bellamy 0.13% Ordinary B |
1.1k at £0.001 | Paul Sedgwick 0.11% Ordinary B |
554 at £0.001 | Eric Kenelm Ford 0.06% Ordinary B |
554 at £0.001 | Nicholas Stagg 0.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£37,000 |
Cash | £1,000 |
Current Liabilities | £40,000 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 July 2011 | Delivered on: 26 July 2011 Persons entitled: Deutsche Bank Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Termination of appointment of Keith Farmery as a director on 23 January 2017 (1 page) |
27 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 November 2015 | Registered office address changed from Derwntahugh Ecopark Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ to Cannon Place 78 Cannon Street London EC4N 6AF on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 24 November 2015 (1 page) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 January 2015 | Registered office address changed from 6 Higham Place Newcastle upon Tyne NE1 8AF to Derwntahugh Ecopark Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ on 16 January 2015 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 June 2014 | Termination of appointment of Kenneth Baker as a director (1 page) |
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
27 November 2013 | Termination of appointment of William Thompson as a secretary (1 page) |
27 November 2013 | Appointment of Mr Neil Robert Graham as a secretary (1 page) |
30 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Appointment of Dr Keith Farmery as a director (3 pages) |
3 August 2011 | Appointment of Lord Kenneth Wilfred Baker as a director (3 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
29 July 2011 | Change of share class name or designation (2 pages) |
29 July 2011 | Appointment of Neil Robert Graham as a director (3 pages) |
29 July 2011 | Appointment of William Thompson as a director (3 pages) |
29 July 2011 | Sub-division of shares on 12 July 2011 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 June 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of William Yuill as a director (2 pages) |
10 June 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
10 June 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
10 June 2011 | Appointment of Michael Vincent Thompson as a director (3 pages) |
10 June 2011 | Appointment of William Thompson as a secretary (3 pages) |
10 June 2011 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
3 June 2011 | Company name changed intercede 2416 LIMITED\certificate issued on 03/06/11
|
7 April 2011 | Incorporation (44 pages) |