Whickham
Newcastle
Tyne & Wear
NE16 4ER
Secretary Name | Alyson Jane Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Coniston Avenue Whickham Newcastle Tyne & Wear NE16 4ER |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
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 |
Year | 2012 |
---|---|
Net Worth | -£26,996 |
Cash | £2,191 |
Current Liabilities | £36,298 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 August 2015 | Liquidators statement of receipts and payments to 20 June 2015 (15 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (15 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (15 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 20 June 2014 (15 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (15 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (15 pages) |
2 July 2013 | Registered office address changed from 55 Coniston Avenue Whickham Newcastle upon Tyne NE16 4ER England on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 55 Coniston Avenue Whickham Newcastle upon Tyne NE16 4ER England on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 55 Coniston Avenue Whickham Newcastle upon Tyne NE16 4ER England on 2 July 2013 (2 pages) |
1 July 2013 | Statement of affairs with form 4.19 (7 pages) |
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Statement of affairs with form 4.19 (7 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Registered office address changed from C/O the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle Tyne & Wear NE16 4SN on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from C/O the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle Tyne & Wear NE16 4SN on 13 October 2011 (1 page) |
9 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Paul Bradshaw on 13 February 2010 (2 pages) |
3 May 2010 | Director's details changed for Paul Bradshaw on 13 February 2010 (2 pages) |
21 April 2010 | Termination of appointment of Alyson Bradshaw as a secretary (1 page) |
21 April 2010 | Termination of appointment of Alyson Bradshaw as a secretary (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
4 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 June 2006 | Return made up to 13/02/06; full list of members (6 pages) |
6 June 2006 | Return made up to 13/02/06; full list of members (6 pages) |
5 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
21 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
18 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear (1 page) |
13 February 2003 | Incorporation (17 pages) |
13 February 2003 | Incorporation (17 pages) |