Newcastle Great Park
Newcastle Upon Tyne
Tyne And Wear
NE13 9AN
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(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 | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Lesley Mohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Carlington Walk Newcastle Great Park Newcastle Upon Tyne Tyne And Wear NE13 9AN |
Website | www.rmgfacilities.co.uk |
---|
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Lesley Mohan 50.00% Ordinary |
---|---|
50 at £1 | Richard Matthew George Mohan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,393 |
Cash | £2,586 |
Current Liabilities | £56,912 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
10 April 2015 | Notice of final account prior to dissolution (16 pages) |
10 April 2015 | Notice of final account prior to dissolution (16 pages) |
10 April 2015 | Return of final meeting of creditors (16 pages) |
2 September 2014 | INSOLVENCY:re progress report 20/06/2013-19/06/2014 (14 pages) |
2 September 2014 | INSOLVENCY:re progress report 20/06/2013-19/06/2014 (14 pages) |
28 August 2013 | Insolvency:annual progress report - brought down date 19TH june 2013 (12 pages) |
28 August 2013 | Insolvency:annual progress report - brought down date 19TH june 2013 (12 pages) |
27 July 2012 | Appointment of a liquidator (1 page) |
27 July 2012 | Appointment of a liquidator (1 page) |
19 July 2012 | Registered office address changed from Unit 13C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Unit 13C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 19 July 2012 (2 pages) |
1 June 2012 | Order of court to wind up (2 pages) |
1 June 2012 | Order of court to wind up (2 pages) |
29 May 2012 | Voluntary strike-off action has been suspended (1 page) |
29 May 2012 | Voluntary strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
3 November 2011 | Termination of appointment of Lesley Mohan as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Lesley Mohan as a secretary (2 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 June 2010 | Director's details changed for Richard Matthew George Mohan on 5 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Richard Matthew George Mohan on 5 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Richard Matthew George Mohan on 5 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 May 2010 | Registered office address changed from , Aston House, Redburn Road, Newcastle upon Tyne, Tyne & Wear, NE5 1NB on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from , Aston House, Redburn Road, Newcastle upon Tyne, Tyne & Wear, NE5 1NB on 17 May 2010 (2 pages) |
21 May 2009 | Secretary's change of particulars / lesley mohan / 21/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / richard mohan / 21/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / richard mohan / 21/05/2009 (1 page) |
21 May 2009 | Secretary's change of particulars / lesley mohan / 21/05/2009 (1 page) |
21 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 June 2005 | Return made up to 05/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 05/05/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 June 2004 | Return made up to 05/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 05/05/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 June 2003 | Return made up to 05/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 05/05/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
1 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
11 July 2000 | Return made up to 05/05/00; full list of members
|
11 July 2000 | Return made up to 05/05/00; full list of members
|
18 April 2000 | Ad 05/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
18 April 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
18 April 2000 | Ad 05/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 61 fairview avenue, gillingham, kent ME8 0QP (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 61 fairview avenue, gillingham, kent ME8 0QP (1 page) |
5 May 1999 | Incorporation (18 pages) |
5 May 1999 | Incorporation (18 pages) |