Newcastle Upon Tyne
NE1 6SU
Secretary Name | Mr Andrew David Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 01 October 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Director Name | Grace Alexandria Farquhar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Mr Nigel David Tracy Vaulkhard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne And Wear NE11 0HF |
Secretary Name | Grace Alexandria Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Mr Kenneth Hunt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne And Wear NE11 0HF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£2,465,726 |
Cash | £129,924 |
Current Liabilities | £20,598,775 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
1 July 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 July 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 September 2015 | Registered office address changed from Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0HF to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 11 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0HF to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 11 September 2015 (2 pages) |
10 September 2015 | Appointment of a voluntary liquidator (2 pages) |
10 September 2015 | Appointment of a voluntary liquidator (2 pages) |
10 September 2015 | Statement of affairs with form 4.19 (6 pages) |
10 September 2015 | Statement of affairs with form 4.19 (6 pages) |
10 September 2015 | Resolutions
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
19 March 2015 | Satisfaction of charge 10 in full (4 pages) |
19 March 2015 | Satisfaction of charge 7 in full (4 pages) |
19 March 2015 | Satisfaction of charge 9 in full (4 pages) |
19 March 2015 | Satisfaction of charge 7 in full (4 pages) |
19 March 2015 | Satisfaction of charge 11 in full (4 pages) |
19 March 2015 | Satisfaction of charge 9 in full (4 pages) |
19 March 2015 | Satisfaction of charge 8 in full (4 pages) |
19 March 2015 | Satisfaction of charge 4 in full (4 pages) |
19 March 2015 | Satisfaction of charge 6 in full (4 pages) |
19 March 2015 | Satisfaction of charge 4 in full (4 pages) |
19 March 2015 | Satisfaction of charge 8 in full (4 pages) |
19 March 2015 | Satisfaction of charge 6 in full (4 pages) |
19 March 2015 | Satisfaction of charge 10 in full (4 pages) |
19 March 2015 | Satisfaction of charge 5 in full (4 pages) |
19 March 2015 | Satisfaction of charge 11 in full (4 pages) |
19 March 2015 | Satisfaction of charge 5 in full (4 pages) |
20 June 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
20 June 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
12 June 2014 | Termination of appointment of Nigel Vaulkhard as a director (1 page) |
12 June 2014 | Termination of appointment of Nigel Vaulkhard as a director (1 page) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
30 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
20 December 2012 | Termination of appointment of Kenneth Hunt as a director (1 page) |
20 December 2012 | Termination of appointment of Kenneth Hunt as a director (1 page) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Kenneth Hunt on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Kenneth Hunt on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Nigel David Tracy Vaulkhard on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Nigel David Tracy Vaulkhard on 11 June 2010 (2 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from ravensworth house 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page) |
23 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from ravensworth house 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page) |
23 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of debenture register (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 79 high quay city road newcastle upon tyne tyne & wear NE1 2PD (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 79 high quay city road newcastle upon tyne tyne & wear NE1 2PD (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Ad 19/11/07--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
28 January 2008 | Nc inc already adjusted 16/11/07 (2 pages) |
28 January 2008 | Ad 19/11/07--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Nc inc already adjusted 16/11/07 (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (7 pages) |
3 January 2008 | Particulars of mortgage/charge (7 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Memorandum and Articles of Association (10 pages) |
2 January 2008 | Memorandum and Articles of Association (10 pages) |
2 January 2008 | Resolutions
|
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | New secretary appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Nc inc already adjusted 17/08/07 (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Resolutions
|
30 August 2007 | Nc inc already adjusted 17/08/07 (1 page) |
30 August 2007 | Ad 17/08/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
30 August 2007 | Ad 17/08/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members
|
11 July 2007 | Return made up to 11/06/07; full list of members
|
24 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
16 March 2005 | Auditor's resignation (1 page) |
16 March 2005 | Auditor's resignation (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
12 May 2004 | Company name changed 42ND street bars (gods) LIMITED\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed 42ND street bars (gods) LIMITED\certificate issued on 12/05/04 (2 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
25 June 2001 | Full accounts made up to 30 April 2000 (9 pages) |
25 June 2001 | Full accounts made up to 30 April 2000 (9 pages) |
19 June 2001 | Ad 11/06/99--------- £ si 98@1 (2 pages) |
19 June 2001 | Ad 11/06/99--------- £ si 98@1 (2 pages) |
13 June 2001 | Return made up to 11/06/01; full list of members
|
13 June 2001 | Return made up to 11/06/01; full list of members
|
23 April 2001 | Registered office changed on 23/04/01 from: 1&2 east parade whitley bay tyne & wear NE26 1AW (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 1&2 east parade whitley bay tyne & wear NE26 1AW (1 page) |
6 September 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
6 September 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
19 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
19 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (17 pages) |
11 June 1999 | Incorporation (17 pages) |