Newcastle Upon Tyne
NE1 4AD
Director Name | Jacqueline Chatterton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Darnaway Close Birchwood Warrington WA3 6TR |
Secretary Name | Mr Anthony James Arnsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heathfield Place Low Fell Gateshead Tyne & Wear NE9 5AS |
Director Name | Paula Bevan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | 35 Woolmer Close Birchwood Warrington Cheshire WA3 6TT |
Secretary Name | Paula Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | 35 Woolmer Close Birchwood Warrington Cheshire WA3 6TT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Net Worth | £339,339 |
Cash | £337,450 |
Current Liabilities | £356,364 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 July |
19 June 2017 | Liquidators' statement of receipts and payments to 5 April 2017 (15 pages) |
---|---|
17 June 2016 | Liquidators' statement of receipts and payments to 5 April 2016 (21 pages) |
21 January 2016 | Court order INSOLVENCY:re block transfer replacement of liq (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2015 | Liquidators statement of receipts and payments to 5 April 2015 (22 pages) |
4 September 2015 | Liquidators statement of receipts and payments to 5 April 2015 (22 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 5 April 2015 (22 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 5 April 2014 (16 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 5 April 2014 (16 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 5 April 2014 (16 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 5 April 2013 (14 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 5 April 2013 (14 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 5 April 2013 (14 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (15 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 5 April 2012 (15 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 5 April 2012 (15 pages) |
20 April 2011 | Appointment of a voluntary liquidator (1 page) |
20 April 2011 | Resolutions
|
20 April 2011 | Statement of affairs with form 4.19 (5 pages) |
24 March 2011 | Registered office address changed from 144 High Street Epping Essex CM16 4AS on 24 March 2011 (1 page) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Anthony James Arnsby on 27 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 October 2009 | Termination of appointment of Paula Bevan as a director (1 page) |
21 October 2009 | Termination of appointment of Paula Bevan as a secretary (1 page) |
11 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Memorandum and Articles of Association (12 pages) |
2 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
18 November 2005 | Resolutions
|
22 August 2005 | Resolutions
|
5 August 2005 | Resolutions
|
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 29/01/04; no change of members
|
3 December 2003 | New director appointed (2 pages) |
31 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
11 February 2003 | Return made up to 29/01/03; no change of members (6 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: chapel house smithy grove hassall green sandbach cheshire CW11 4XY (1 page) |
7 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
8 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
16 December 1999 | Accounting reference date extended from 31/01/00 to 28/07/00 (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 144 high street epping essex CM16 4AG (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 January 1999 | Incorporation (15 pages) |