Newcastle Upon Tyne
NE1 6JQ
Secretary Name | Mr Julian Francis Wheeler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 November 2017) |
Role | Company Director |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Secretary Name | Susan Caroline Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 12 Cityview Court Overhill Road East Dulwich London SE22 0PZ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | ITA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 2006) |
Correspondence Address | Office No 6 Western International Market Centre Hayes Road Southall Middlesex UB2 5XJ |
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Barbara S. Player 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,180 |
Gross Profit | -£4,682 |
Net Worth | £150,132 |
Cash | £137,024 |
Current Liabilities | £2,072 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2017 | Return of final meeting in a members' voluntary winding up (25 pages) |
13 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (10 pages) |
25 February 2016 | Registered office address changed from 17 Hertford Avenue London SW14 8EF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 February 2016 (2 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Declaration of solvency (3 pages) |
16 November 2015 | Director's details changed for Barbara Sharee Player on 4 June 2015 (2 pages) |
16 November 2015 | Director's details changed for Barbara Sharee Player on 4 June 2015 (2 pages) |
16 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 August 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 November 2012 | Director's details changed for Barbara Sharee Player on 1 September 2012 (2 pages) |
21 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Director's details changed for Barbara Sharee Player on 1 September 2012 (2 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
25 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
22 October 2010 | Director's details changed for Barbara Sharee Player on 1 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Julian Francis Wheeler on 1 September 2010 (1 page) |
22 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Secretary's details changed for Julian Francis Wheeler on 1 September 2010 (1 page) |
22 October 2010 | Director's details changed for Barbara Sharee Player on 1 September 2010 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
3 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
10 June 2008 | Return made up to 15/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
10 April 2007 | Return made up to 15/10/06; full list of members
|
30 August 2006 | Registered office changed on 30/08/06 from: it accounting office no.6 Western international market hayes road southall middlesex UB2 5XJ (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 August 2006 | New secretary appointed (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: imperial house 18 lower teddington road wick kingston upon thames surrey KT1 4EU (1 page) |
14 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 November 2004 | Return made up to 15/10/04; full list of members
|
1 April 2004 | Return made up to 15/10/03; full list of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 February 2003 | Return made up to 15/10/02; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 July 2002 | Return made up to 15/10/01; full list of members (6 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 80-83 long lane london EC1A 9RL (1 page) |
23 October 2001 | Secretary resigned (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
13 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 November 1999 | Return made up to 15/10/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
14 January 1998 | Return made up to 15/10/97; full list of members
|
14 January 1998 | Registered office changed on 14/01/98 from: 21 rocks lane barnes london SW13 0DB (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
15 October 1996 | Incorporation (12 pages) |