Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9XA
Secretary Name | Gillian Kinnear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2001(1 day after company formation) |
Appointment Duration | 13 years, 11 months (closed 20 August 2015) |
Role | Company Director |
Correspondence Address | 30 Angerton Avenue North Shields Tyne & Wear NE30 3QY |
Director Name | Alan Kime |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 20 August 2015) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 94 Fenham Hall Drive Fenham Newcastle Upon Tyne NE4 9XA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 29.1 Lynnwood Business Development Centre Lynnwood Terrace Newcastle Upon Tyne Tyne And Wear NE4 6UL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
1 at £1 | Joseph George Langlands 25.00% Ordinary B |
---|---|
1 at £1 | Mr Alan Kime 25.00% Ordinary A |
1 at £1 | Mrs Gillian Kinnear 25.00% Ordinary B |
1 at £1 | Mrs Teresa Kime 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£20,977 |
Cash | £365 |
Current Liabilities | £53,716 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2015 | Final Gazette dissolved following liquidation (1 page) |
20 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2015 | Completion of winding up (1 page) |
20 May 2015 | Completion of winding up (1 page) |
5 December 2014 | Notice of completion of voluntary arrangement (15 pages) |
5 December 2014 | Notice of completion of voluntary arrangement (15 pages) |
28 November 2014 | Order of court to wind up (3 pages) |
28 November 2014 | Order of court to wind up (3 pages) |
31 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
31 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 September 2010 | Director's details changed for Alan Kime on 17 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
22 September 2010 | Director's details changed for Alan Kime on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Teresa Kime on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Teresa Kime on 17 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 October 2009 | Registered office address changed from Unit 29.1 Lynnwood Business Development Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL United Kingdom on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Unit 29.1 Lynnwood Business Development Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL United Kingdom on 28 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 303 Two Ball Lonnen Fenham Newcastle Tyne & Wear NE4 9RX on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 303 Two Ball Lonnen Fenham Newcastle Tyne & Wear NE4 9RX on 27 October 2009 (1 page) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
11 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
11 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
6 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
16 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
16 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
13 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
12 July 2005 | Ad 04/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 July 2005 | Ad 04/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
19 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
9 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
18 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
18 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
11 September 2003 | Ad 01/08/03--------- £ si 1@1 (2 pages) |
11 September 2003 | Ad 01/08/03--------- £ si 1@1 (2 pages) |
10 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
10 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Memorandum and Articles of Association (5 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Memorandum and Articles of Association (5 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 301A two ball lonnen newcastle upon tyne NE4 9RX (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 301A two ball lonnen newcastle upon tyne NE4 9RX (1 page) |
27 November 2002 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
27 November 2002 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
16 November 2001 | Secretary's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
18 October 2001 | Ad 18/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 October 2001 | Ad 18/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
17 September 2001 | Incorporation (11 pages) |
17 September 2001 | Incorporation (11 pages) |