Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Secretary Name | Omotunde Sobo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | 26 Hawthorn Gardens Gosforth Newcastle NE3 3DE |
Secretary Name | Henry Gilbert Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Printers/Stationers |
Correspondence Address | 30 McNamara Road Wallsend Tyne And Wear NE28 7DY |
Director Name | Stephen Lewis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(1 month after company formation) |
Appointment Duration | 9 years (resigned 31 July 2006) |
Role | Printers/Stationers |
Correspondence Address | 17 Mainstone Close Whitelea Dale Cramlington Northumberland NE23 6AJ |
Director Name | Henry Gilbert Lambert |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 June 2002) |
Role | Printers/Stationers |
Correspondence Address | 30 McNamara Road Wallsend Tyne And Wear NE28 7DY |
Secretary Name | Ian Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2006) |
Role | Director Ptg |
Country of Residence | United Kingdom |
Correspondence Address | 53 Briardene Crescent Whitley Bay Newcastle Upon Tyne Tyne & Wear NE3 4RX |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 3 Hutton Terrace Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,410 |
Cash | £218 |
Current Liabilities | £25,048 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2011 | Voluntary strike-off action has been suspended (1 page) |
19 March 2011 | Voluntary strike-off action has been suspended (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Application to strike the company off the register (3 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 September 2007 | Return made up to 02/06/07; full list of members (3 pages) |
17 September 2007 | Return made up to 02/06/07; full list of members (3 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 3 hutton terrace sandyford newcastle upon tyne NE2 1QT (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 3 hutton terrace sandyford newcastle upon tyne NE2 1QT (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 18 norham road whitley bay tyne & wear NE26 2SD (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 18 norham road whitley bay tyne & wear NE26 2SD (1 page) |
15 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
13 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
13 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members
|
11 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Ad 07/06/02--------- £ si 90@1 (2 pages) |
1 July 2002 | Secretary resigned;director resigned (1 page) |
1 July 2002 | Ad 07/06/02--------- £ si 90@1 (2 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Secretary resigned;director resigned (1 page) |
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
18 October 2001 | Ad 10/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 October 2001 | Ad 10/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 20/06/01; full list of members
|
28 September 2000 | Return made up to 20/06/00; full list of members
|
28 September 2000 | Return made up to 20/06/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 October 1999 | Return made up to 20/06/99; no change of members (4 pages) |
4 October 1999 | Return made up to 20/06/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 October 1998 | Return made up to 20/06/98; full list of members (6 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 20/06/98; full list of members (6 pages) |
22 October 1998 | Secretary resigned (1 page) |
29 January 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
29 January 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: unit 24C moorland way nelson park industrial estate cramlington northumberland NE23 9WE (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: unit 24C moorland way nelson park industrial estate cramlington northumberland NE23 9WE (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
20 June 1997 | Incorporation (13 pages) |