Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director Name | Mr Michael James Christian Sutton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2011(5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Deutsche Bank Ag London Winchester House 1 Great W London EC2N 2DB |
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 |
Director Name | Michael Vincent Thompson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(2 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Higham Place Newcastle Upon Tyne NE1 8AF |
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 | 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 | 1 year, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Higham Place Newcastle Upon Tyne Tyne And Wear NE1 8AF |
Director Name | Mr Martin Richard Green |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2012) |
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 |
Website | graphiteresources.com |
---|
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 |
91 at £1 | Deutsche Bank Ag 45.50% Ordinary A2 |
---|---|
60 at £1 | Graphite Resources (Knightsbridge) LTD 30.00% Ordinary B |
49 at £1 | Deutsche Bank Ag 24.50% Ordinary A1 |
Year | 2014 |
---|---|
Net Worth | -£13,160,000 |
Current Liabilities | £14,660,000 |
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 chargor 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) |
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) |
25 November 2015 | Part of the property or undertaking has been released from charge 1 (6 pages) |
24 November 2015 | Registered office address changed from Derwenthaugh Eco Parc Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ 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) |
20 November 2014 | Registered office address changed from 6 Higham Place Newcastle upon Tyne NE1 8AF to Derwenthaugh Eco Parc Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ on 20 November 2014 (1 page) |
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
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 (6 pages) |
30 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Termination of appointment of Keith Farmery as a director (2 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 October 2012 | Termination of appointment of Martin Green as a director (2 pages) |
10 July 2012 | Termination of appointment of Michael Thompson as a director (2 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Director's details changed for Mr Michael James Christian Sutton on 1 January 2012 (2 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Director's details changed for Mr Michael James Christian Sutton on 1 January 2012 (2 pages) |
9 September 2011 | Appointment of Michael James Christian Sutton as a director (3 pages) |
17 August 2011 | Appointment of Dr Keith Farmery as a director (3 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
17 August 2011 | Resolutions
|
17 August 2011 | Appointment of Dr Martin Richard Green as a director (2 pages) |
29 July 2011 | Appointment of Neil Robert Graham as a director (3 pages) |
29 July 2011 | Change of share class name or designation (2 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 June 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
10 June 2011 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
10 June 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
10 June 2011 | Appointment of Michael Vincent Thompson as a director (3 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 director (2 pages) |
10 June 2011 | Appointment of William Thompson as a secretary (3 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) |
6 June 2011 | Company name changed intercede 2417 LIMITED\certificate issued on 06/06/11
|
7 April 2011 | Incorporation (44 pages) |