Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Marilyn Mersh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Andrew Michael Mersh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 May 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Miss Tracey Anne Manning |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(7 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 22 May 2017) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £451,637 |
Cash | £2 |
Current Liabilities | £1,112,167 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
22 February 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 February 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 13 February 2016 (17 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (17 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (17 pages) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 November 2015 | Court order insolvency:court order - replacement of liquidator (4 pages) |
11 November 2015 | Court order insolvency:court order - replacement of liquidator (4 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 October 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
24 April 2015 | Liquidators statement of receipts and payments to 13 February 2015 (17 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (17 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (17 pages) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
6 May 2014 | Liquidators statement of receipts and payments to 13 February 2014 (16 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (16 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (16 pages) |
2 April 2013 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 March 2013 | Administrator's progress report to 13 February 2013 (20 pages) |
19 March 2013 | Administrator's progress report to 13 February 2013 (20 pages) |
19 March 2013 | Statement of affairs with form 2.14B/2.15B (17 pages) |
19 March 2013 | Statement of affairs with form 2.14B/2.15B (17 pages) |
14 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 September 2012 | Statement of administrator's proposal (37 pages) |
19 September 2012 | Statement of administrator's proposal (37 pages) |
17 September 2012 | Result of meeting of creditors (7 pages) |
17 September 2012 | Result of meeting of creditors (7 pages) |
30 August 2012 | Statement of administrator's proposal (37 pages) |
30 August 2012 | Statement of administrator's proposal (37 pages) |
21 August 2012 | Appointment of an administrator (1 page) |
21 August 2012 | Registered office address changed from Unit 24 Bentall Business Park Washington Tyne and Wear NE37 3JD on 21 August 2012 (2 pages) |
21 August 2012 | Appointment of an administrator (1 page) |
21 August 2012 | Registered office address changed from Unit 24 Bentall Business Park Washington Tyne and Wear NE37 3JD on 21 August 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
24 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 September 2010 | Secretary's details changed for Marilyn Mersh on 30 August 2010 (1 page) |
13 September 2010 | Director's details changed for Mr Michael Arthur Mersh on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Andrew Michael Mersh on 30 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Marilyn Mersh on 30 August 2010 (1 page) |
13 September 2010 | Director's details changed for Miss Tracey Anne Manning on 30 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Miss Tracey Anne Manning on 30 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mr Michael Arthur Mersh on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Andrew Michael Mersh on 30 August 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2009 | Capitals not rolled up (2 pages) |
15 September 2009 | Director appointed mr andrew michael mersh (1 page) |
15 September 2009 | Director appointed mr andrew michael mersh (1 page) |
15 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
15 September 2009 | Capitals not rolled up (2 pages) |
15 September 2009 | Director's change of particulars / tracey manning / 14/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / tracey manning / 14/09/2009 (1 page) |
21 August 2009 | Director appointed miss tracey anne manning (1 page) |
21 August 2009 | Director appointed miss tracey anne manning (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from unit 8 tower road glover industrial estate washington tyne and wear NE37 2SH (1 page) |
1 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from unit 8 tower road glover industrial estate washington tyne and wear NE37 2SH (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
17 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Return made up to 30/08/05; full list of members (3 pages) |
21 October 2005 | Return made up to 30/08/05; full list of members (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: unit 8 tower road glover industrial estate washington tyne & wear NE37 2SH (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: unit 8 tower road glover industrial estate washington tyne & wear NE37 2SH (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: 31 nile street sunderland tyne and wear SR1 1ES (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: 31 nile street sunderland tyne and wear SR1 1ES (1 page) |
17 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
24 January 2003 | Return made up to 30/08/02; full list of members (6 pages) |
24 January 2003 | Return made up to 30/08/02; full list of members (6 pages) |
16 May 2002 | Nc inc already adjusted 28/12/01 (1 page) |
16 May 2002 | Ad 28/12/01--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages) |
16 May 2002 | Nc inc already adjusted 28/12/01 (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | Ad 28/12/01--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 27 westfield grove sunderland tyne & wear SR4 8QZ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 27 westfield grove sunderland tyne & wear SR4 8QZ (1 page) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 229 nether street london N3 1NT (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 229 nether street london N3 1NT (1 page) |
14 September 2001 | Director resigned (1 page) |
30 August 2001 | Incorporation (12 pages) |
30 August 2001 | Incorporation (12 pages) |