Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director Name | Margaret Elizabeth Eastgate |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(27 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Secretary Name | Margaret Elizabeth Eastgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(27 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Director Name | George Brady |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 October 1998) |
Role | Flooring Contractor |
Correspondence Address | 125 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LY |
Director Name | Judith Brady |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 October 1998) |
Role | Secretary |
Correspondence Address | 125 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LY |
Secretary Name | Judith Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 125 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LY |
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
60 at £1 | Arthur Eastgate 60.00% Ordinary |
---|---|
40 at £1 | Margaret Eastgate 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,599 |
Cash | £142,438 |
Current Liabilities | £122,390 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (3 pages) |
25 September 2015 | Liquidators statement of receipts and payments to 20 August 2015 (3 pages) |
9 September 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 2014 | Registered office address changed from Unit 5 Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5US to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 13 November 2014 (2 pages) |
12 November 2014 | Declaration of solvency (3 pages) |
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
13 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 October 2011 | Director's details changed for Margaret Elizabeth Eastgate on 27 September 2011 (2 pages) |
28 October 2011 | Director's details changed for Arthur Eastgate on 27 September 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Margaret Elizabeth Eastgate on 27 September 2011 (1 page) |
28 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 October 2010 | Director's details changed for Arthur Eastgate on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Margaret Elizabeth Eastgate on 28 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: brunswick indl estate brunswick village newcastle upon tyne NE13 7BA (1 page) |
22 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 December 2001 | Return made up to 28/09/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
10 October 2000 | Return made up to 28/09/00; full list of members
|
5 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
29 September 1999 | Return made up to 28/09/99; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
16 November 1998 | Declaration of assistance for shares acquisition (5 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
12 October 1997 | Return made up to 28/09/97; full list of members
|
27 November 1996 | Return made up to 28/09/96; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
12 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
29 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |