Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7NB
Secretary Name | Marion Grebby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(5 days after company formation) |
Appointment Duration | 20 years, 9 months (closed 19 March 2015) |
Role | Company Director |
Correspondence Address | The Conifers 135 Benton Park Road Benton Newcastle Upon Tyne Tyne And Wear NE7 7NB |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 118 Pilgrim Street Newcastle NE1 6SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at 1 | Ms Marion Grebby 50.00% Ordinary |
---|---|
1 at 1 | Robert Wilson Grebby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,908 |
Cash | £1,514 |
Current Liabilities | £50,196 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Return of final meeting of creditors (1 page) |
19 December 2014 | Notice of final account prior to dissolution (1 page) |
19 December 2014 | Notice of final account prior to dissolution (1 page) |
23 April 2014 | Registered office address changed from C/O C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from C/O C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages) |
6 July 2010 | Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 6 July 2010 (2 pages) |
25 February 2010 | Registered office address changed from The Conifers 135 Benton Park Road Benton Newcastle upon Tyne Tyne and Wear NE7 7NB on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from The Conifers 135 Benton Park Road Benton Newcastle upon Tyne Tyne and Wear NE7 7NB on 25 February 2010 (2 pages) |
17 February 2010 | Appointment of a liquidator (1 page) |
17 February 2010 | Appointment of a liquidator (1 page) |
29 October 2009 | Withdraw the company strike off application (2 pages) |
29 October 2009 | Withdraw the company strike off application (2 pages) |
12 October 2009 | Order of court to wind up (1 page) |
12 October 2009 | Order of court to wind up (1 page) |
1 October 2009 | Court order notice of winding up (2 pages) |
1 October 2009 | Court order notice of winding up (2 pages) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2009 | Application for striking-off (1 page) |
7 May 2009 | Application for striking-off (1 page) |
22 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 November 2007 | Return made up to 22/06/07; no change of members (6 pages) |
20 November 2007 | Return made up to 22/06/07; no change of members (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
26 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
25 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
26 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
5 June 2001 | (6 pages) |
5 June 2001 | (6 pages) |
24 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
4 May 2000 | (6 pages) |
4 May 2000 | (6 pages) |
20 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
29 April 1999 | (6 pages) |
29 April 1999 | (6 pages) |
3 August 1998 | Return made up to 22/06/98; no change of members (4 pages) |
3 August 1998 | Return made up to 22/06/98; no change of members (4 pages) |
1 May 1998 | (5 pages) |
1 May 1998 | (5 pages) |
9 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
9 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
29 April 1997 | (7 pages) |
29 April 1997 | (7 pages) |
20 June 1996 | Return made up to 22/06/96; full list of members
|
20 June 1996 | Return made up to 22/06/96; full list of members
|
28 April 1996 | (5 pages) |
28 April 1996 | (5 pages) |
18 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
18 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |