Brunswick Green
Wideopen
Tyne & Wear
NE13 7HT
Secretary Name | Beverley Ann Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Simon Place Wideopen Newcastle Upon Tyne NE13 7HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at 1 | Ms Beverley Ann Richardson 50.00% Ordinary |
---|---|
50 at 1 | Paul Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £615,279 |
Gross Profit | £196,185 |
Net Worth | £44,223 |
Cash | £984 |
Current Liabilities | £124,756 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
1 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 22 August 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
11 August 2009 | Statement of affairs with form 4.19 (11 pages) |
11 August 2009 | Statement of affairs with form 4.19 (11 pages) |
5 August 2009 | Appointment of a voluntary liquidator (2 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Registered office changed on 05/08/2009 from c/o aws accountancy LIMITED 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page) |
5 August 2009 | Appointment of a voluntary liquidator (2 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Registered office changed on 05/08/2009 from c/o aws accountancy LIMITED 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
16 February 2009 | Return made up to 24/10/08; full list of members (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
16 February 2009 | Return made up to 24/10/08; full list of members (3 pages) |
22 July 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
22 July 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
31 December 2007 | Return made up to 24/10/07; no change of members (6 pages) |
31 December 2007 | Return made up to 24/10/07; no change of members (6 pages) |
14 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
14 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 November 2006 | Particulars of mortgage/charge (9 pages) |
28 November 2006 | Particulars of mortgage/charge (9 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
8 August 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
8 August 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
8 December 2005 | Return made up to 24/10/05; full list of members (6 pages) |
8 December 2005 | Return made up to 24/10/05; full list of members (6 pages) |
12 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
21 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
11 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
14 September 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
14 September 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
25 November 2002 | Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2002 | Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Director resigned (2 pages) |
8 November 2002 | Director resigned (2 pages) |
8 November 2002 | Secretary resigned (2 pages) |
8 November 2002 | Secretary resigned (2 pages) |
24 October 2002 | Incorporation (15 pages) |
24 October 2002 | Incorporation (15 pages) |