Newcastle Upon Tyne
NE1 4AD
Director Name | Mr James Brunton Simth |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hut Hill Cottage Wisley Common Woking Surrey GU23 6QS |
Secretary Name | James Brunton Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hut Hill Cottage Wisley Common Woking Surrey GU23 6QS |
Secretary Name | Kevin Michael Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Website | designscapeuk.com |
---|
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dru Allan 50.00% Ordinary |
---|---|
50 at £1 | James Brunton-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,967 |
Current Liabilities | £83,898 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 May 2016 | Registered office address changed from C/O Lucid Accountants & Business Advisors Ltd 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 5 May 2016 (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Appointment of a voluntary liquidator (2 pages) |
19 April 2016 | Statement of affairs with form 4.19 (6 pages) |
24 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
17 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 August 2012 | Director's details changed for Mr Dru Allan on 5 August 2011 (2 pages) |
22 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Mr Dru Allan on 5 August 2011 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Mr Dru Allan on 1 April 2011 (2 pages) |
25 August 2011 | Registered office address changed from Channing House 14 Butts Road Alton Hants Gu34 Ibn on 25 August 2011 (1 page) |
25 August 2011 | Director's details changed for Mr Dru Allan on 1 April 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for James Brunton Smith on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Dru Allan on 23 July 2010 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
3 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
11 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 11 wentworth crescent beggarwood basingstoke hants RG22 4WU (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
7 January 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
25 August 2006 | Return made up to 23/07/06; full list of members
|
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: the old fire station queen street godalming surrey GU7 1BD (1 page) |
19 October 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
26 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 September 2004 | Return made up to 23/07/04; full list of members
|
11 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
19 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2003 | Return made up to 23/07/03; full list of members
|
1 November 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members
|
29 July 2002 | Director's particulars changed (1 page) |
27 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Incorporation (18 pages) |