Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1EG
Secretary Name | Joan Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 81 Combe Drive West Denton Park Newcastle Upon Tyne NE15 8XB |
Secretary Name | John William Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Devonshire House 2 Queens Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PJ |
Secretary Name | Mr Kevin Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 February 2016) |
Role | Publican |
Correspondence Address | 16 Forth Place Newcastle Upon Tyne Tyne & Wear NE1 4EU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.newcastleeagle.co.uk |
---|
Registered Address | Morton House Fencehouses Houghton Le Spring Tyne And Wear DH4 6QA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Little Lumley |
Ward | Lumley |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Adrian Gadd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £732 |
Cash | £15,428 |
Current Liabilities | £184,410 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 June 2004 | Delivered on: 30 June 2004 Persons entitled: Coors Brewers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All that l/h property k/a 42 scotswood road newcastle upon tyne t/no TY400742; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|---|
22 December 2002 | Delivered on: 3 January 2003 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Termination of appointment of Kevin Walton as a secretary on 1 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Suite 1 64 Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7JE to Morton House Fencehouses Houghton Le Spring Tyne and Wear DH4 6QA on 29 February 2016 (1 page) |
22 February 2016 | Register(s) moved to registered office address Suite 1 64 Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7JE (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
29 July 2009 | Director's change of particulars / adrian gadd / 21/03/2008 (1 page) |
29 July 2009 | Return made up to 20/03/09; full list of members (3 pages) |
29 July 2009 | Director's change of particulars / adrian gadd / 28/05/2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
15 August 2008 | Return made up to 20/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members
|
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
3 January 2003 | Particulars of mortgage/charge (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 2 scotswood road newcastle upon tyne NE4 7JB (1 page) |
11 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Return made up to 20/03/00; full list of members (5 pages) |
24 May 2000 | Ad 31/12/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
11 May 2000 | Nc inc already adjusted 31/12/99 (1 page) |
11 May 2000 | Resolutions
|
16 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Return made up to 20/03/99; full list of members
|
22 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 September 1998 | Return made up to 20/03/98; full list of members
|
4 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
20 March 1997 | Incorporation (13 pages) |