Newcastle Upon Tyne
Tyne & Wear
NE15 8XH
Director Name | Angela Connelly Young |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Warenmill Close Newcastle Upon Tyne Tyne & Wear NE15 8XH |
Secretary Name | Angela Connelly Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Warenmill Close Newcastle Upon Tyne Tyne & Wear NE15 8XH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
75 at 1 | Darrin Paul Young 75.00% Ordinary |
---|---|
25 at 1 | Ms Angela Connelly Young 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,241 |
Current Liabilities | £13,164 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Completion of winding up (1 page) |
3 January 2013 | Completion of winding up (1 page) |
9 December 2010 | Order of court to wind up (2 pages) |
9 December 2010 | Order of court to wind up (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Director's details changed for Darrin Paul Young on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Director's details changed for Darrin Paul Young on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Director's details changed for Darrin Paul Young on 1 October 2009 (2 pages) |
3 November 2009 | Registered office address changed from 4 Warenmill Close Newcastle upon Tyne Tyne & Wear NE15 8XH on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 4 Warenmill Close Newcastle upon Tyne Tyne & Wear NE15 8XH on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 4 Warenmill Close Newcastle upon Tyne Tyne & Wear NE15 8XH on 3 November 2009 (1 page) |
2 November 2009 | Termination of appointment of Angela Young as a secretary (1 page) |
2 November 2009 | Termination of appointment of Angela Young as a director (1 page) |
2 November 2009 | Termination of appointment of Angela Young as a director (1 page) |
2 November 2009 | Termination of appointment of Angela Young as a secretary (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Return made up to 09/02/08; full list of members (4 pages) |
23 October 2008 | Return made up to 09/02/07; full list of members (4 pages) |
23 October 2008 | Return made up to 09/02/08; full list of members (4 pages) |
23 October 2008 | Return made up to 09/02/07; full list of members (4 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 September 2006 | Return made up to 09/02/06; full list of members (2 pages) |
4 September 2006 | Return made up to 09/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
2 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 May 2004 | Return made up to 09/02/04; full list of members (7 pages) |
5 May 2004 | Return made up to 09/02/04; full list of members (7 pages) |
16 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
16 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 April 2003 | Return made up to 09/02/03; full list of members (7 pages) |
6 April 2003 | Return made up to 09/02/03; full list of members (7 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 March 2001 | Company name changed young style decorators LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed young style decorators LIMITED\certificate issued on 26/03/01 (2 pages) |
19 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 09/02/01; full list of members
|
25 February 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
25 February 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 February 2000 | Ad 11/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
17 February 2000 | Ad 11/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
9 February 2000 | Incorporation (20 pages) |