4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(6 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P A Brown & Co Ltd 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O P A Brown & Co Ltd 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
1 at £1 | P.a. Brown 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Susan Brown on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Susan Brown on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Susan Brown on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
16 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: 4 tyne view, c/o pa brown & co LTD, lemington newcastle upon tyne NE15 8DE (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 4 tyne view, c/o pa brown & co LTD, lemington newcastle upon tyne NE15 8DE (1 page) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
8 June 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
8 June 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Location of debenture register (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: henry studdy house, 139 bedeburn rd, jarrow newcastle upon tyne NE32 5AZ (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: henry studdy house, 139 bedeburn rd, jarrow newcastle upon tyne NE32 5AZ (1 page) |
24 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
24 May 2006 | Location of register of members (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
19 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Incorporation (9 pages) |
5 March 2002 | Incorporation (9 pages) |