Westfield
Newcastle Upon Tyne
NE3 4YD
Secretary Name | Mr Keith Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 23 years (closed 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Moor Court Westfield Newcastle Upon Tyne NE3 4YD |
Director Name | Mr Paul Ludford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 1992) |
Role | Concert Promoter & Entertainers Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklea Villas Stocksfield Northumberland NE43 7QD |
Director Name | Mr Philip Peter Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 5 Ravensworth Terrace Summerhill Square Newcastle Upon Tyne NE4 6AU |
Director Name | Anne McGuinness |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lisle Grove Wallsend Tyne & Wear NE28 0LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Famous Building 1 Archbold Terrace Newcastle Upon Tyne NE2 1DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
90 at £1 | Soul Kitchens LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,125 |
Cash | £2,085 |
Current Liabilities | £14,237 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 February 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Termination of appointment of Anne Mcguinness as a director (1 page) |
21 January 2014 | Registered office address changed from Saint Thomas Street Stables Saint Thomas Street Newcastle upon Tyne NE1 4LE on 21 January 2014 (1 page) |
13 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
20 August 2007 | Return made up to 13/05/07; no change of members
|
4 May 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
15 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
31 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
19 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: st thomas street stables st thomas street newcastle upon tyne NE1 4LE (1 page) |
8 October 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
11 July 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
5 July 2003 | Return made up to 13/05/03; full list of members (7 pages) |
28 May 2002 | Return made up to 13/05/02; full list of members
|
15 November 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
25 May 2001 | Return made up to 13/05/01; full list of members
|
3 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
24 July 2000 | Return made up to 13/05/00; full list of members
|
7 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
5 July 1999 | Return made up to 13/05/99; full list of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
4 June 1998 | Return made up to 13/05/98; no change of members
|
1 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
5 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
13 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
19 October 1995 | Secretary's particulars changed (2 pages) |
4 July 1995 | Return made up to 13/05/95; no change of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
4 July 1995 | Return made up to 13/05/94; no change of members (6 pages) |
18 October 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 1994 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1993 | Full accounts made up to 31 May 1993 (7 pages) |
1 June 1993 | Return made up to 13/05/93; full list of members (6 pages) |
11 March 1993 | Resolutions
|
15 February 1993 | Full accounts made up to 31 May 1992 (7 pages) |
28 August 1992 | Director resigned (2 pages) |
10 June 1992 | Return made up to 13/05/92; full list of members
|
7 July 1991 | Memorandum and Articles of Association (7 pages) |
30 June 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 June 1991 | Director resigned;new director appointed (2 pages) |
30 June 1991 | Director resigned;new director appointed (2 pages) |