Kenton Bank Foot
Newcastle Upon Tyne
NE3 2UA
Secretary Name | Miss Mary Kathleen McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 04 October 2013) |
Role | Retired |
Correspondence Address | 5 Arundel Court Newcastle Upon Tyne Tyne & Wear NE3 2UJ |
Director Name | Dawn Simpson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2001(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 04 October 2013) |
Role | Administrator |
Country of Residence | Tyne & Wear |
Correspondence Address | 33 Princes Road Gosforth Newcastle Upon Tyne NE3 5AL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Cbx Cobalt Park Way North Tyneside Tyne & Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
100 at 1 | Gary Nicholson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £351,998 |
Gross Profit | £145,089 |
Net Worth | -£29,451 |
Cash | £2,134 |
Current Liabilities | £103,219 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 12 September 2012 (3 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 12 September 2012 (3 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 12 September 2012 (3 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 12 September 2011 (5 pages) |
5 October 2010 | Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne & Wear NE28 9NZ England on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne & Wear NE28 9NZ England on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne & Wear NE28 9NZ England on 5 October 2010 (2 pages) |
28 September 2010 | Appointment of a voluntary liquidator (1 page) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
28 September 2010 | Statement of affairs with form 4.19 (6 pages) |
28 September 2010 | Appointment of a voluntary liquidator (1 page) |
28 September 2010 | Statement of affairs with form 4.19 (6 pages) |
31 August 2010 | Registered office address changed from 23a Airport Industrial Estate Gosforth Newcastle upon Tyne NE3 2EF on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 23a Airport Industrial Estate Gosforth Newcastle upon Tyne NE3 2EF on 31 August 2010 (1 page) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
28 November 2009 | Director's details changed for Dawn Simpson on 27 November 2009 (2 pages) |
28 November 2009 | Register inspection address has been changed (1 page) |
28 November 2009 | Register inspection address has been changed (1 page) |
28 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-28
|
28 November 2009 | Director's details changed for Dawn Simpson on 27 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Gary Nicholson on 27 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Gary Nicholson on 27 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-28
|
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 23A airport industrial estate gosforth newcastle upon tyne NE3 2EF england (1 page) |
26 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 23A airport industrial estate gosforth newcastle upon tyne NE3 2EF england (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 15B airport industrial estate gosforth newcastle upon tyne NE3 2EF (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 15B airport industrial estate gosforth newcastle upon tyne NE3 2EF (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
5 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 26/10/07; no change of members
|
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
10 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
9 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 26/10/04; full list of members
|
11 March 2004 | Amended accounts made up to 31 January 2003 (7 pages) |
11 March 2004 | Amended accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
14 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
2 March 2003 | Amended accounts made up to 31 January 2002 (8 pages) |
2 March 2003 | Amended accounts made up to 31 January 2002 (8 pages) |
27 January 2003 | Return made up to 26/10/02; full list of members (7 pages) |
27 January 2003 | Return made up to 26/10/02; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
30 November 2001 | Return made up to 26/10/01; no change of members (3 pages) |
30 November 2001 | Return made up to 26/10/01; no change of members (3 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
21 November 2000 | Return made up to 26/10/00; full list of members (5 pages) |
21 November 2000 | Return made up to 26/10/00; full list of members (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 November 1999 | Return made up to 26/10/99; full list of members (5 pages) |
8 November 1999 | Return made up to 26/10/99; full list of members (5 pages) |
26 January 1999 | Ad 18/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 1999 | Location of register of members (1 page) |
26 January 1999 | Location of register of members (1 page) |
26 January 1999 | Ad 18/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Company name changed teaview LIMITED\certificate issued on 22/01/99 (2 pages) |
21 January 1999 | Company name changed teaview LIMITED\certificate issued on 22/01/99 (2 pages) |
20 January 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
27 November 1998 | Resolutions
|
27 November 1998 | Resolutions
|
26 October 1998 | Incorporation (18 pages) |
26 October 1998 | Incorporation (18 pages) |