Stowell Street
Newcastle Upon Tyne
Tyne & Wear
NE1 4XD
Secretary Name | Dr Barry Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bamburgh Court Chathill Northumberland NE67 5EF |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Inspire Financial Management 20 Kingsway House Kingsway Team Valley Gateshead Tyne And Wear NE11 0HW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
2k at 0.05 | Andrew B Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,109 |
Cash | £9,195 |
Current Liabilities | £4,670 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2011 | Application to strike the company off the register (3 pages) |
1 April 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 January 2011 | Registered office address changed from 21 Jacobins Chare Newcastle upon Tyne Tyne and Wear NE1 4XD on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 21 Jacobins Chare Newcastle upon Tyne Tyne and Wear NE1 4XD on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 21 Jacobins Chare Newcastle upon Tyne Tyne and Wear NE1 4XD on 5 January 2011 (1 page) |
13 December 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
13 December 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
29 March 2010 | Director's details changed for Mr Andrew Barry Johnson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Barry Johnson on 29 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Registered office address changed from Unit 30-31 Designworks William Street Felling Tyne and Wear NE10 0JP on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Unit 30-31 Designworks William Street Felling Tyne and Wear NE10 0JP on 11 January 2010 (1 page) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
27 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 April 2004 | Return made up to 25/03/04; full list of members
|
13 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
29 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
14 June 2000 | Return made up to 25/03/00; full list of members (6 pages) |
14 June 2000 | Return made up to 25/03/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
4 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 26 battle hill hexham northumberland NE46 2EB (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 26 battle hill hexham northumberland NE46 2EB (1 page) |
28 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
28 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 5 brumwell court stocksfield northumberland NE43 7ND (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 5 brumwell court stocksfield northumberland NE43 7ND (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
25 March 1997 | Incorporation (10 pages) |