Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4JZ
Secretary Name | Brenda Lynn Convery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 30 Fellside Road Whickham Tyne And Wear NE16 4JZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.e-convery.com |
---|
Registered Address | 32 Saltwell View Gateshead Tyne And Wear NE8 4NT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Joseph James Convery 50.00% Ordinary |
---|---|
50 at £1 | Mrs Brenda Lynn Convery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,219 |
Cash | £75,649 |
Current Liabilities | £17,393 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Application to strike the company off the register (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 January 2015 | Director's details changed for Joseph James Convery on 21 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Secretary's details changed for Brenda Lynn Convery on 21 December 2014 (1 page) |
14 January 2015 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Joseph James Convery on 21 December 2011 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 21 December 2010 (14 pages) |
17 January 2011 | Registered office address changed from , 16 Wretham Place, Shield Field, Newcastle upon Tyne, Tyne & Wear, NE2 1XU on 17 January 2011 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 January 2009 | Return made up to 21/12/08; no change of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 January 2008 | Return made up to 21/12/07; no change of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 February 2006 | Return made up to 21/12/05; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 March 2004 | Return made up to 21/12/03; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
19 September 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
17 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 1 saville cleaners, 5 north street, newcastle upon tyne, tyne & wear NE1 8DF (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (12 pages) |