Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Secretary Name | Julie Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 years (closed 27 June 2012) |
Role | Receptionist |
Correspondence Address | 11 Westacres Crescent Newcastle Upon Tyne Tyne & Wear NE15 7NY |
Director Name | Steven Hall |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Heathwell Road Newcastle Upon Tyne NE15 7UQ |
Secretary Name | Mr David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 11 Westacres Crescent Newcastle Upon Tyne Tyne & Wear NE15 7NY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 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 | 29 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £2,056 |
Cash | £1,430 |
Current Liabilities | £126,434 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 16 March 2012 (5 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 7 November 2011 (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 7 November 2011 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 7 May 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 7 May 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 7 May 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 7 May 2011 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 7 November 2009 (5 pages) |
18 November 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 7 November 2009 (5 pages) |
18 November 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
20 November 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
20 November 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
20 November 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
20 November 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
29 May 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
29 May 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
19 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 November 2007 | Liquidators statement of receipts and payments (5 pages) |
19 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Statement of affairs (14 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Statement of affairs (14 pages) |
17 November 2006 | Appointment of a voluntary liquidator (1 page) |
17 November 2006 | Appointment of a voluntary liquidator (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: unit 11 tanfield lea industrial estate stanley county durham DH9 9QF (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: unit 11 tanfield lea industrial estate stanley county durham DH9 9QF (1 page) |
11 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 March 2006 | Particulars of mortgage/charge (4 pages) |
4 March 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 August 2005 | Return made up to 29/06/05; full list of members (2 pages) |
30 August 2005 | Return made up to 29/06/05; full list of members (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: rear 598 durham road low fell gateshead NE9 6HX (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: rear 598 durham road low fell gateshead NE9 6HX (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
5 August 2004 | Return made up to 29/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 29/06/04; full list of members
|
26 April 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
26 April 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
12 February 2004 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
12 February 2004 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
17 October 2003 | Return made up to 29/06/03; full list of members (6 pages) |
17 October 2003 | Return made up to 29/06/03; full list of members
|
15 July 2003 | Company name changed consumable supplies (ne) LIMITED\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed consumable supplies (ne) LIMITED\certificate issued on 15/07/03 (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 June 2002 | Incorporation (12 pages) |