Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Stephen Peter Jeffery |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Craig David |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Mr Craig David 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,666 |
Cash | £116,956 |
Current Liabilities | £35,288 |
Latest Accounts | 30 September 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 July 2013 | Delivered on: 31 July 2013 Satisfied on: 6 October 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (15 pages) |
22 February 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 February 2016 (2 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Declaration of solvency (3 pages) |
1 February 2016 | Appointment of Mr Stephen Peter Jeffery as a director on 18 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Craig David as a director on 18 January 2016 (1 page) |
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
6 October 2014 | Satisfaction of charge 040774790001 in full (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
31 July 2013 | Registration of charge 040774790001 (26 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
21 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 October 2010 | Secretary's details changed for Tina Felicity David on 20 September 2010 (1 page) |
21 October 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Craig David on 20 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
29 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
27 September 2006 | Secretary's particulars changed (1 page) |
18 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (5 pages) |
1 August 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
29 November 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
21 September 2004 | Return made up to 20/09/04; full list of members (5 pages) |
30 June 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (5 pages) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
22 January 2003 | Accounts for a small company made up to 30 September 2001 (5 pages) |
10 October 2002 | Return made up to 20/09/02; no change of members (4 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Secretary's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Secretary's particulars changed (1 page) |
23 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
29 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
29 October 2001 | Resolutions
|
1 November 2000 | Ad 01/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Incorporation (31 pages) |