Gosforth
Newcastle Upon Tyne
NE12 8EG
Secretary Name | Nicola Stephanie Blakeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 December 2015) |
Role | Secretary |
Correspondence Address | The Masthead Porirua Wellington 5024 |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Rmt, Gosforth Park Avenue Gosforth Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Richard Blakeley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,657 |
Cash | £58,838 |
Current Liabilities | £9,793 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Voluntary strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
7 November 2014 | Director's details changed for Richard Blakeley on 1 October 2009 (2 pages) |
7 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Richard Blakeley on 1 October 2009 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 May 2014 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
13 May 2014 | Annual return made up to 28 August 2011 with a full list of shareholders (14 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 May 2014 | Annual return made up to 28 August 2012 with a full list of shareholders (14 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 May 2014 | Secretary's details changed for Nicola Stephanie Blakeley on 28 August 2009 (1 page) |
13 May 2014 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 May 2014 | Administrative restoration application (3 pages) |
13 May 2014 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
13 May 2014 | Director's details changed for Richard Blakeley on 28 August 2009 (1 page) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
10 June 2008 | Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 November 2007 | Return made up to 28/08/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 February 2007 | Return made up to 28/08/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
26 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 3 portland terrace, jesmond, newcastle upon tyne NE2 1QQ (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 December 2004 | Return made up to 28/08/04; full list of members
|
11 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
15 August 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
16 December 2002 | Resolutions
|
16 December 2002 | Memorandum and Articles of Association (8 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 14 bridge house, bridge street, sunderland, not applicable, SR1 1TE (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New director appointed (1 page) |
28 August 2002 | Incorporation (16 pages) |