Church Street Hurstborne
Tarrant
Hampshire
SP11 0AX
Director Name | Peter Hovells |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lily Avenue Newcastle Upon Tyne Tyne & Wear NE2 2SQ |
Secretary Name | Caroline England |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Saddlery Church Street Hurstborne Tarrant Hampshire SP11 0AX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £135,860 |
Current Liabilities | £266,974 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2020 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
7 July 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 April 2020 | Liquidators' statement of receipts and payments to 19 February 2020 (17 pages) |
15 April 2019 | Liquidators' statement of receipts and payments to 19 February 2019 (16 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 19 February 2018 (16 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (15 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (15 pages) |
27 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
27 March 2017 | Receiver's abstract of receipts and payments to 12 October 2015 (3 pages) |
27 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
27 March 2017 | Receiver's abstract of receipts and payments to 12 October 2015 (3 pages) |
27 March 2017 | Receiver's abstract of receipts and payments to 12 October 2015 (3 pages) |
27 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
27 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
27 March 2017 | Receiver's abstract of receipts and payments to 12 October 2015 (3 pages) |
9 March 2016 | Liquidators statement of receipts and payments to 19 February 2016 (6 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (15 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (15 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (6 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (6 pages) |
9 March 2016 | Liquidators statement of receipts and payments to 19 February 2016 (15 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 August 2015 | Receiver's abstract of receipts and payments to 30 April 2015 (3 pages) |
19 August 2015 | Receiver's abstract of receipts and payments to 30 April 2015 (3 pages) |
19 August 2015 | Receiver's abstract of receipts and payments to 30 April 2015 (3 pages) |
19 August 2015 | Receiver's abstract of receipts and payments to 30 April 2015 (3 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 19 February 2015 (16 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 19 February 2015 (16 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 19 February 2015 (16 pages) |
25 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 25 February 2015 (2 pages) |
25 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 25 February 2015 (2 pages) |
22 May 2014 | Appointment of receiver or manager (4 pages) |
22 May 2014 | Appointment of receiver or manager (4 pages) |
22 May 2014 | Appointment of receiver or manager (4 pages) |
22 May 2014 | Appointment of receiver or manager (4 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Statement of affairs with form 4.19 (8 pages) |
6 March 2014 | Statement of affairs with form 4.19 (8 pages) |
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Registered office address changed from 40 Lanesborough Court Gosforth Newcastle upon Tyne Tyne and Wear NE3 3BZ on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from 40 Lanesborough Court Gosforth Newcastle upon Tyne Tyne and Wear NE3 3BZ on 12 February 2014 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
21 May 2013 | Registered office address changed from 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England on 21 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from Unit G21 the Avenues Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear Ne11 Onj on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from Unit G21 the Avenues Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear Ne11 Onj on 16 May 2013 (1 page) |
6 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
19 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
19 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 December 2007 | Return made up to 13/07/07; full list of members (3 pages) |
3 December 2007 | Return made up to 13/07/07; full list of members (3 pages) |
30 November 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
30 November 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
5 November 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
9 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 November 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
16 November 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
28 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 36 front street whickham newcastle upon tyne tyne & wear NE16 4DT (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 36 front street whickham newcastle upon tyne tyne & wear NE16 4DT (1 page) |
19 October 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 October 2004 | Return made up to 13/07/04; full list of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
9 December 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
9 December 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
11 April 2003 | £ nc 1000/2000 09/03/03 (1 page) |
11 April 2003 | £ nc 1000/2000 09/03/03 (1 page) |
26 September 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
26 September 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
23 September 2002 | Return made up to 13/07/02; full list of members
|
23 September 2002 | Return made up to 13/07/02; full list of members
|
5 September 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
5 September 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
31 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
20 November 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
20 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Ad 13/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Ad 13/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 July 1999 | Incorporation (14 pages) |
13 July 1999 | Incorporation (14 pages) |