Gosforth
Newcastle
NE3 3LS
Secretary Name | Mrs Susane Elizabeth Dear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle NE3 3LS |
Director Name | Mr Andrew Burt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Production |
Country of Residence | England |
Correspondence Address | Studio House 3 Hunter House Industrial Estate Tofts Farm Hartlepool TS25 2BE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle 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 |
2 at £1 | Susane Dear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,672 |
Cash | £15,674 |
Current Liabilities | £73,673 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Receiver's abstract of receipts and payments to 8 April 2015 (2 pages) |
12 May 2015 | Receiver's abstract of receipts and payments to 8 April 2015 (2 pages) |
12 May 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
13 April 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
13 November 2014 | Receiver's abstract of receipts and payments to 28 October 2014 (2 pages) |
30 May 2014 | Appointment of receiver or manager (4 pages) |
30 May 2014 | Appointment of receiver or manager (4 pages) |
19 May 2014 | Registered office address changed from Studio House 3 Hunter House Industrial Estate Tofts Farm Hartlepool TS25 2BE on 19 May 2014 (2 pages) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Statement of affairs with form 4.19 (8 pages) |
13 May 2014 | Resolutions
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Termination of appointment of Andrew Burt as a director (1 page) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 May 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Susane Elizabeth Dear on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Andrew Burt on 1 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Susane Elizabeth Dear on 1 December 2009 (1 page) |
1 February 2010 | Director's details changed for Andrew Burt on 1 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Susane Elizabeth Dear on 1 December 2009 (1 page) |
1 February 2010 | Director's details changed for Susane Elizabeth Dear on 1 December 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 April 2008 | Resolutions
|
22 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: unit 5 usworth road enterprise park usworth road hartlepool cleveland TS25 1PD (1 page) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Return made up to 19/12/04; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
6 January 2004 | Amended accounts made up to 31 December 2002 (5 pages) |
22 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
9 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 47 petrel crescent crooksburn norton stockton on tees TS20 1SN (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
19 December 2001 | Incorporation (18 pages) |