Newcastle Upon Tyne
Tyne & Wear
NE1 3PZ
Director Name | Mrs Manmohan Kaur Bhasin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 - 83 Blandford Street Newcastle Upon Tyne Tyne & Wear NE1 3PZ |
Secretary Name | Mr Kulwant Singh Bhasin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 - 83 Blandford Street Newcastle Upon Tyne Tyne & Wear NE1 3PZ |
Director Name | Manjit Singh Bhasin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 August 2010) |
Role | Sales Director |
Correspondence Address | 202 Darras Road Ponteland Newcastle Upon Tyne NE20 9AJ |
Telephone | 0191 2612445 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Frp Advisory Trading Limited Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Mrs Manmohan Kaur Bhasin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,037 |
Cash | £973 |
Current Liabilities | £275,637 |
Latest Accounts | 30 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 July |
11 October 2007 | Delivered on: 1 November 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £262,500.00 due or to become due from the company to. Particulars: 79, 81 & 83 blandford street newcastle upon tyne. Outstanding |
---|---|
29 January 1993 | Delivered on: 4 February 1993 Satisfied on: 13 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79,81 and 83 blandford street newcastle upon tyne t/n TY198858 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 August 2020 | Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Frp Advisory Trading Limited Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 August 2020 (2 pages) |
7 October 2019 | Liquidators' statement of receipts and payments to 7 August 2019 (18 pages) |
16 October 2018 | Liquidators' statement of receipts and payments to 7 August 2018 (20 pages) |
25 August 2017 | Registered office address changed from 79-83 Blandford Street Newcastle upon Tyne NE1 3PZ to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from 79-83 Blandford Street Newcastle upon Tyne NE1 3PZ to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 August 2017 (2 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Statement of affairs (8 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Appointment of a voluntary liquidator (1 page) |
23 August 2017 | Statement of affairs (8 pages) |
23 August 2017 | Appointment of a voluntary liquidator (1 page) |
11 March 2017 | Micro company accounts made up to 30 July 2016 (2 pages) |
11 March 2017 | Micro company accounts made up to 30 July 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 July 2015 (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 July 2015 (6 pages) |
31 January 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
13 July 2015 | Satisfaction of charge 1 in full (1 page) |
13 July 2015 | Satisfaction of charge 1 in full (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 July 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 July 2014 (6 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 August 2014 | Total exemption small company accounts made up to 30 July 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 July 2013 (6 pages) |
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
15 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
24 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
20 February 2013 | Director's details changed for Mr Kulwant Singh Bhasin on 31 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Kulwant Singh Bhasin on 31 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Secretary's details changed for Mr Kulwant Singh Bhasin on 31 January 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Mr Kulwant Singh Bhasin on 31 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Manmohan Kaur Bhasin on 31 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Manmohan Kaur Bhasin on 31 January 2013 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 March 2012 | Director's details changed for Mrs Manmohan Kaur Bhasin on 31 January 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Kulwant Singh Bhasin on 31 January 2012 (2 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Mr Kulwant Singh Bhasin on 31 January 2012 (2 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Mrs Manmohan Kaur Bhasin on 31 January 2012 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 October 2010 | Termination of appointment of Manjit Bhasin as a director (2 pages) |
20 October 2010 | Termination of appointment of Manjit Bhasin as a director (2 pages) |
12 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
12 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
15 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
28 July 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
22 July 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
22 July 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
27 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
27 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 February 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
22 February 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 August 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
2 August 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 January 1998 (14 pages) |
13 January 1999 | Full accounts made up to 31 January 1998 (14 pages) |
23 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
13 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
13 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (16 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (16 pages) |
12 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
12 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 October 1995 | Full accounts made up to 31 January 1995 (16 pages) |
18 October 1995 | Full accounts made up to 31 January 1995 (16 pages) |
30 November 1994 | Full accounts made up to 31 January 1994 (16 pages) |
30 November 1994 | Full accounts made up to 31 January 1994 (16 pages) |
7 December 1993 | Full accounts made up to 31 January 1993 (14 pages) |
7 December 1993 | Full accounts made up to 31 January 1993 (14 pages) |