Newcastle Upon Tyne
NE1 6SQ
Secretary Name | Gary Kalvik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(1 day after company formation) |
Appointment Duration | 14 years, 9 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northpoint 118 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mrs Nicola Kalvik |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 November 2017) |
Role | Payroll Administrator |
Country of Residence | England |
Correspondence Address | Northpoint 118 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Brenda Kalvik |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lynn Road Wallsend Tyne & Wear NE28 8QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(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 | 19 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Northpoint 118 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
70 at £1 | Gary Kalvik 70.00% Ordinary |
---|---|
30 at £1 | Nicola Kalvik 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,771 |
Cash | £78,987 |
Current Liabilities | £20,386 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 September 2016 | Registered office address changed from 41 Lynn Road Wallsend Tyne and Wear NE28 8QA to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2 September 2016 (1 page) |
26 August 2016 | Appointment of a voluntary liquidator (1 page) |
26 August 2016 | Declaration of solvency (3 pages) |
26 August 2016 | Resolutions
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Director's details changed for Mrs Nicola Bassett on 29 June 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Gary Kalvik on 5 April 2013 (1 page) |
2 October 2013 | Director's details changed for Gary Kalvik on 20 September 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Gary Kalvik on 5 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 29 Deneholm Monkseaton Whitley Bay Tyne & Wear NE25 9AU on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 41 Lynn Road Wallsend Tyne and Wear NE28 8QA England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 29 Deneholm Monkseaton Whitley Bay Tyne & Wear NE25 9AU on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 41 Lynn Road Wallsend Tyne and Wear NE28 8QA England on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Appointment of Mrs Nicola Bassett as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Secretary's details changed for Garry Kalvik on 16 March 2012 (1 page) |
17 March 2012 | Director's details changed for Garry Kalvik on 16 March 2012 (2 pages) |
16 December 2011 | Termination of appointment of Brenda Kalvik as a director (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Director's details changed for Brenda Kalvik on 19 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Garry Kalvik on 19 February 2010 (2 pages) |
18 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Annual return made up to 19 February 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Return made up to 19/02/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 42 rosewood crescent walkerville newcastle upon tyne NE6 4PR (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 June 2007 | Return made up to 19/02/07; no change of members (7 pages) |
9 May 2006 | Return made up to 19/02/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 May 2005 | Return made up to 19/02/05; full list of members (7 pages) |
21 December 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 March 2003 | Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (9 pages) |