Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
Director Name | Selina Lesley Miles |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 12 Downsview Close Downside Cobham Surrey KT11 3NS |
Secretary Name | Selina Lesley Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 12 Downsview Close Downside Cobham Surrey KT11 3NS |
Secretary Name | Ms Kelly Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bedford Lane, Frimley Green Camberley GU16 6HR |
Director Name | Miss Selina Lesley Miles |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Administrator |
Correspondence Address | Park Corner Ockham Road South East Horsley Leatherhead Surrey KT24 6RZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | -£13,663 |
Cash | £23 |
Current Liabilities | £122,067 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
21 September 2017 | Notice of final account prior to dissolution (12 pages) |
21 September 2017 | Notice of final account prior to dissolution (12 pages) |
12 September 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 20/07/16 (18 pages) |
12 September 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 20/07/16 (18 pages) |
18 January 2016 | Appointment of a liquidator (9 pages) |
18 January 2016 | Appointment of a liquidator (9 pages) |
15 September 2015 | INSOLVENCY:liquidators annual progress report bdd 20/07/2015 (8 pages) |
15 September 2015 | INSOLVENCY:liquidators annual progress report bdd 20/07/2015 (8 pages) |
6 August 2014 | Registered office address changed from 10 Leewood Way Effingham Leatherhead Surrey KT24 5JN United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 10 Leewood Way Effingham Leatherhead Surrey KT24 5JN United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 10 Leewood Way Effingham Leatherhead Surrey KT24 5JN United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on 6 August 2014 (2 pages) |
4 August 2014 | Appointment of a liquidator (2 pages) |
4 August 2014 | Appointment of a liquidator (2 pages) |
5 July 2013 | Order of court to wind up (2 pages) |
5 July 2013 | Order of court to wind up (2 pages) |
2 May 2013 | Compulsory strike-off action has been suspended (1 page) |
2 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Neil Littlewood on 12 February 2011 (2 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Neil Littlewood on 12 February 2011 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Neil Littlewood on 17 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Neil Littlewood on 17 November 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 November 2009 | Registered office address changed from Park Corner Ockham Road South East Horsley Leatherhead Surrey KT24 6RZ on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from Park Corner Ockham Road South East Horsley Leatherhead Surrey KT24 6RZ on 25 November 2009 (1 page) |
30 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 September 2008 | Appointment terminated director selina miles (1 page) |
30 September 2008 | Appointment terminated director selina miles (1 page) |
30 September 2008 | Appointment terminated secretary kelly price (1 page) |
30 September 2008 | Appointment terminated secretary kelly price (1 page) |
20 March 2008 | Director appointed ms selina lesley miles (1 page) |
20 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
20 March 2008 | Director appointed ms selina lesley miles (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: elmcroft send marsh road surrey GU23 7DW (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: elmcroft send marsh road surrey GU23 7DW (1 page) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
31 March 2007 | Return made up to 12/02/07; full list of members
|
31 March 2007 | Return made up to 12/02/07; full list of members
|
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
12 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
12 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 50 west street farnham surrey GU9 7DX (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 50 west street farnham surrey GU9 7DX (1 page) |
6 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
10 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 February 2003 | Return made up to 12/02/03; full list of members (5 pages) |
26 February 2003 | Return made up to 12/02/03; full list of members (5 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
18 March 2002 | Ad 12/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 March 2002 | Ad 12/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 February 2002 | New director appointed (4 pages) |
22 February 2002 | New director appointed (4 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 February 2002 | Director resigned (1 page) |
12 February 2002 | Incorporation (18 pages) |
12 February 2002 | Incorporation (18 pages) |