Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Lynne Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Florist |
Correspondence Address | 30 Rothesay Ouston Chester Le Street Durham DH2 1SA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 4109608 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | P.c. Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,625 |
Cash | £184 |
Current Liabilities | £109,633 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2015 | Delivered on: 13 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
16 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
16 April 2021 | Director's details changed for Mr Paul Carlton Douglas on 15 April 2021 (2 pages) |
15 April 2021 | Change of details for Mr Paul Carlton Douglas as a person with significant control on 15 April 2021 (2 pages) |
16 March 2021 | Registered office address changed from 14 Broadviews Great Lumley Chester Le Street County Durham DH3 4HL to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 March 2021 (2 pages) |
16 March 2021 | Appointment of a voluntary liquidator (3 pages) |
16 March 2021 | Resolutions
|
16 March 2021 | Declaration of solvency (5 pages) |
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Registration of charge 043985460001, created on 11 November 2015 (23 pages) |
13 November 2015 | Registration of charge 043985460001, created on 11 November 2015 (23 pages) |
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Paul Douglas on 20 March 2013 (2 pages) |
22 April 2014 | Director's details changed for Paul Douglas on 20 March 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from 30 Rothesay, Ouston Chester Le Street County Durham DH2 1SA on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Lynne Douglas as a secretary (1 page) |
30 April 2012 | Termination of appointment of Lynne Douglas as a secretary (1 page) |
30 April 2012 | Registered office address changed from 30 Rothesay, Ouston Chester Le Street County Durham DH2 1SA on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of Lynne Douglas as a secretary (1 page) |
30 April 2012 | Termination of appointment of Lynne Douglas as a secretary (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Paul Douglas on 19 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Paul Douglas on 19 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Return made up to 19/03/08; full list of members (3 pages) |
5 February 2009 | Return made up to 19/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 19/03/07; full list of members (6 pages) |
6 June 2007 | Return made up to 19/03/07; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 19/03/06; full list of members (6 pages) |
9 May 2006 | Return made up to 19/03/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
10 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
12 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
6 June 2002 | Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2002 | Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Incorporation (17 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (17 pages) |