Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Secretary Name | Terina Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Director Name | Terina Thompson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(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 | 20 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Brian Thompson 50.00% Ordinary |
---|---|
100 at £1 | Mrs Terina Thompson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£16,175 |
Cash | £4,438 |
Current Liabilities | £53,800 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 March 2013 | Resolutions
|
26 March 2013 | Statement of affairs with form 4.19 (5 pages) |
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
6 March 2013 | Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW on 6 March 2013 (2 pages) |
9 July 2012 | Termination of appointment of Terina Thompson as a director (1 page) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 April 2010 | Director's details changed for Brian Thompson on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Brian Thompson on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Terina Thompson on 1 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Terina Thompson on 1 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Terina Thompson on 1 April 2010 (1 page) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Terina Thompson on 1 April 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2005 | Return made up to 05/05/05; full list of members
|
23 June 2004 | Return made up to 20/05/04; full list of members
|
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 June 2003 | Return made up to 20/05/03; full list of members
|
12 May 2003 | Registered office changed on 12/05/03 from: c/o westwaters 55 old elvet durham city county durham DM1 3HN (1 page) |
1 July 2002 | Ad 20/05/02-20/05/02 £ si 200@1=200 £ ic 1/201 (2 pages) |
1 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
1 July 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
20 May 2002 | Incorporation (15 pages) |