Newcastle Upon Tyne
Tyne & Wear
NE5 2RW
Secretary Name | John George Thomas Towers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | 39 Eshott Close West Denton Newcastle Upon Tyne NE5 2RW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 32 Portland Terrace, Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Robert Vernon Poat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,574 |
Current Liabilities | £87,776 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 27 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QP (1 page) |
26 January 2007 | Location of debenture register (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 27 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QP (1 page) |
26 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Location of debenture register (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
5 March 2004 | Return made up to 18/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 18/01/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: sandygate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: sandygate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
17 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
17 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
12 September 2002 | Accounting reference date extended from 30/09/02 to 31/05/03 (1 page) |
12 September 2002 | Accounting reference date extended from 30/09/02 to 31/05/03 (1 page) |
9 April 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
9 April 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: sandygate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: sandygate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 39 eshott close newcastle upon tyne NE5 2RW (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 39 eshott close newcastle upon tyne NE5 2RW (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
18 January 2002 | Incorporation (9 pages) |
18 January 2002 | Incorporation (9 pages) |