Newcastle Upon Tyne
Tyne & Wear
NE4 9RN
Director Name | Mr Robert Alan Howe |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 10 September 2014) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Two Ball Lonnen Newcastle Upon Tyne Tyne & Wear NE4 9RN |
Secretary Name | Mr Robert Alan Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 10 September 2014) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Two Ball Lonnen Newcastle Upon Tyne Tyne & Wear NE4 9RN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.howestead-lodge.co.uk |
---|
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elsie May Howe 50.00% Ordinary |
---|---|
1 at £1 | Robert Alan Howe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,996 |
Cash | £4,244 |
Current Liabilities | £109,033 |
Latest Accounts | 30 September 2010 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2014 | Final Gazette dissolved following liquidation (1 page) |
10 June 2014 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 29 April 2013 (23 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (23 pages) |
7 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 May 2012 | Registered office address changed from 5 Two Ball Lonnen Newcastle upon Tyne Tyne & Wear NE4 9RN on 8 May 2012 (2 pages) |
8 May 2012 | Appointment of a voluntary liquidator (1 page) |
8 May 2012 | Registered office address changed from 5 Two Ball Lonnen Newcastle upon Tyne Tyne & Wear NE4 9RN on 8 May 2012 (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement of affairs with form 4.19 (8 pages) |
14 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Robert Alan Howe on 13 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Elsie May Howe on 13 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
21 May 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
29 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
25 March 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
23 October 2007 | Return made up to 13/08/07; no change of members (7 pages) |
19 August 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (7 pages) |
19 May 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
28 September 2004 | Total exemption full accounts made up to 30 September 2003 (16 pages) |
9 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
9 September 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
23 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
4 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
15 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
5 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Memorandum and Articles of Association (9 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
2 March 2001 | Company name changed starcyber LIMITED\certificate issued on 02/03/01 (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
8 September 2000 | Incorporation (13 pages) |