Jesmond
Newcastle Upon Tyne
NE2 1SN
Secretary Name | William Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 13 May 2015) |
Role | Company Director |
Correspondence Address | 13 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1SN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 | 02 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne 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 | Mrs Katherine Lorraine Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,708 |
Cash | £2,678 |
Current Liabilities | £12,835 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
13 February 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Statement of affairs with form 4.19 (7 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
29 January 2014 | Registered office address changed from 13 Portland Terrace Jesmond Newcastle upon Tyne NE2 1SN on 29 January 2014 (2 pages) |
9 October 2013 | Director's details changed for Mrs Katherine Lorraine Spencer on 2 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Mrs Katherine Lorraine Spencer on 2 October 2013 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (14 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 November 2011 | Annual return made up to 2 October 2011 no member list (14 pages) |
25 November 2011 | Annual return made up to 2 October 2011 no member list (14 pages) |
25 October 2011 | Secretary's details changed for William Spencer on 1 October 2011 (3 pages) |
25 October 2011 | Secretary's details changed for William Spencer on 1 October 2011 (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 November 2010 | Annual return made up to 2 October 2010 (14 pages) |
18 November 2010 | Annual return made up to 2 October 2010 (14 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Director's details changed for Katherine Lorraine Spencer on 2 October 2009 (3 pages) |
11 December 2009 | Director's details changed for Katherine Lorraine Spencer on 2 October 2009 (3 pages) |
11 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2008 | Return made up to 02/10/08; no change of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 October 2007 | Return made up to 02/10/07; no change of members (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 December 2006 | Return made up to 02/10/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 January 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
31 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
18 April 2003 | Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
2 October 2002 | Incorporation (9 pages) |