Newcastle Upon Tyne
NE3 5RF
Secretary Name | Alison Tibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Featherstone Grove Newcastle Upon Tyne NE3 5RF |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 11 August 2012 (13 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (13 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (13 pages) |
26 August 2011 | Statement of affairs with form 4.19 (6 pages) |
26 August 2011 | Appointment of a voluntary liquidator (1 page) |
26 August 2011 | Resolutions
|
26 August 2011 | Statement of affairs with form 4.19 (6 pages) |
26 August 2011 | Appointment of a voluntary liquidator (1 page) |
26 August 2011 | Resolutions
|
4 August 2011 | Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 4 August 2011 (2 pages) |
27 April 2011 | Termination of appointment of Alison Tibble as a secretary (1 page) |
27 April 2011 | Termination of appointment of Alison Tibble as a secretary (1 page) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Jeffery Michael Tibble on 14 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Jeffery Michael Tibble on 14 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 November 2007 | Return made up to 05/10/07; no change of members (6 pages) |
2 November 2007 | Return made up to 05/10/07; no change of members (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 November 2005 | Return made up to 05/10/05; full list of members
|
23 November 2005 | Return made up to 05/10/05; full list of members (6 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 30 high street gosforth newcastle upon tyne tyne & wear NE3 1NY (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 30 high street gosforth newcastle upon tyne tyne & wear NE3 1NY (1 page) |
16 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
24 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
7 November 2000 | Ad 22/10/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 November 2000 | Ad 22/10/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 152-160 city road london EC1V 2NX (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 152-160 city road london EC1V 2NX (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
5 October 2000 | Incorporation (9 pages) |
5 October 2000 | Incorporation (9 pages) |