Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Janis Prout |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(11 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 19 July 2021) |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Brian Conlon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1998) |
Role | Printer |
Correspondence Address | 9 Dalmahoy Usworth Washington Tyne & Wear NE37 1SF |
Director Name | Mr George Frederick Prout |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Printer |
Correspondence Address | 32 Chandene Bank Low Fell Gateshead Tyne And Wear Ne9 |
Secretary Name | Mr David Prout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Denwick Close Westacres Chester Le Street County Durham DH2 3TL |
Website | studio3.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4175900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 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 |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | David Prout 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,111 |
Cash | £56 |
Current Liabilities | £142,663 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2010 | Delivered on: 2 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 December 1992 | Delivered on: 6 January 1993 Satisfied on: 14 October 2011 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold--plot 3 walton rd,pattinson north industrial estate,washington tyne and wear. Fully Satisfied |
23 December 1992 | Delivered on: 5 January 1993 Satisfied on: 14 October 2011 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property assets and rights whatsoever. Fully Satisfied |
19 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 November 2020 | Liquidators' statement of receipts and payments to 7 July 2020 (20 pages) |
15 July 2020 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
2 August 2019 | Liquidators' statement of receipts and payments to 7 July 2019 (15 pages) |
13 September 2018 | Liquidators' statement of receipts and payments to 7 July 2018 (16 pages) |
18 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (26 pages) |
18 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (26 pages) |
27 July 2016 | Registered office address changed from Walton Road Pattison Industrial Estate Washington Tyne & Wear NE38 8QA to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Walton Road Pattison Industrial Estate Washington Tyne & Wear NE38 8QA to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 27 July 2016 (2 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Statement of affairs with form 4.19 (7 pages) |
21 July 2016 | Appointment of a voluntary liquidator (2 pages) |
21 July 2016 | Resolutions
|
21 July 2016 | Appointment of a voluntary liquidator (2 pages) |
21 July 2016 | Resolutions
|
21 July 2016 | Statement of affairs with form 4.19 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Director's details changed for Mr David Prout on 6 October 2011 (3 pages) |
17 October 2011 | Secretary's details changed for Janis Prout on 6 October 2011 (3 pages) |
17 October 2011 | Director's details changed for Mr David Prout on 6 October 2011 (3 pages) |
17 October 2011 | Secretary's details changed for Janis Prout on 6 October 2011 (3 pages) |
17 October 2011 | Director's details changed for Mr David Prout on 6 October 2011 (3 pages) |
17 October 2011 | Secretary's details changed for Janis Prout on 6 October 2011 (3 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Register inspection address has been changed (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (2 pages) |
25 May 2010 | Register inspection address has been changed (2 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
25 November 2008 | Return made up to 30/04/08; full list of members (5 pages) |
25 November 2008 | Return made up to 30/04/08; full list of members (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 July 2007 | Return made up to 30/04/07; full list of members (5 pages) |
16 July 2007 | Return made up to 30/04/07; full list of members (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
7 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
7 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 July 2005 | Return made up to 30/04/05; full list of members (5 pages) |
1 July 2005 | Return made up to 30/04/05; full list of members (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
13 May 2004 | Return made up to 30/04/04; no change of members (4 pages) |
13 May 2004 | Return made up to 30/04/04; no change of members (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
27 October 2003 | Return made up to 30/04/03; full list of members (5 pages) |
27 October 2003 | Return made up to 30/04/03; full list of members (5 pages) |
12 June 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
12 June 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
11 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
29 October 2001 | £ ic 25000/1000 28/09/01 £ sr 24000@1=24000 (1 page) |
29 October 2001 | £ ic 25000/1000 28/09/01 £ sr 24000@1=24000 (1 page) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 May 2001 | Return made up to 30/04/01; no change of members (4 pages) |
18 May 2001 | Return made up to 30/04/01; no change of members (4 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
16 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 June 1999 | Return made up to 30/04/99; full list of members (5 pages) |
4 June 1999 | Return made up to 30/04/99; full list of members (5 pages) |
13 November 1998 | Return made up to 30/04/98; full list of members (5 pages) |
13 November 1998 | Return made up to 30/04/98; full list of members (5 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
17 June 1998 | Location of register of members (1 page) |
17 June 1998 | Location of register of members (1 page) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
6 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
17 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
13 May 1996 | Auditor's resignation (1 page) |
13 May 1996 | Auditor's resignation (1 page) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |