Eighton Banks
Gateshead
Tyne & Wear
NE9 7XF
Secretary Name | Gail Anne Potts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Norwood Court Eighton Banks Gateshead Tyne & Wear NE9 7XF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.sprints-print.co.uk |
---|
Registered Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | I.g. Potts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,079 |
Cash | £7,611 |
Current Liabilities | £101,050 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 August 2001 | Delivered on: 25 August 2001 Persons entitled: Rdm Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangment. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 20 April 2018 (17 pages) |
24 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
24 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 May 2017 | Statement of affairs with form 4.19 (9 pages) |
2 May 2017 | Statement of affairs with form 4.19 (9 pages) |
2 May 2017 | Appointment of a voluntary liquidator (1 page) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
2 May 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 13 April 2017 (2 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
12 February 2008 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
12 February 2008 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
10 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
21 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
14 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
25 April 2002 | Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2002 | Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2001 | Particulars of mortgage/charge (4 pages) |
25 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
26 July 2001 | Incorporation (31 pages) |
26 July 2001 | Incorporation (31 pages) |