Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Margaret Eileen Denholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2013) |
Role | Book Keeper |
Correspondence Address | 67 Parkdale Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 5JR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | wehaveany.com |
---|
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 |
2 at £1 | C.m. Denholm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,185 |
Cash | £2 |
Current Liabilities | £56,121 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2005 | Delivered on: 26 October 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 January 2017 | Registered office address changed from 67 Parkdale Rise Whickham Newcastle upon Tyne Tyne and Wear NE16 5JR to C/O Kre (North East)Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 17 January 2017 (4 pages) |
---|---|
12 January 2017 | Statement of affairs with form 4.19 (7 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Appointment of a voluntary liquidator (1 page) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 November 2013 | Termination of appointment of Margaret Denholm as a secretary (1 page) |
25 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Termination of appointment of Margaret Denholm as a secretary (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 December 2009 | Director's details changed for Christopher Mark Denholm on 7 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher Mark Denholm on 7 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from unit 4 spencer house market lane swalwell newcastle upon tyne NE16 3DS (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 December 2003 | Secretary's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
10 October 2003 | Return made up to 07/10/03; full list of members
|
24 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
7 October 2002 | Incorporation (12 pages) |