Newcastle Upon Tyne
Tyne & Wear
NE1 4AE
Director Name | Neil James Robinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(same day as company formation) |
Role | Printing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 4AE |
Secretary Name | Neil James Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(same day as company formation) |
Role | Printing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bourne Avenue Newcastle Upon Tyne NE4 9XL |
Director Name | David John Wootton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Printing Consultant |
Correspondence Address | 5 Maddox Road Newcastle Upon Tyne Tyne & Wear NE12 8BB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 85 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 4AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Mark Jonathan Moore 33.33% Ordinary |
---|---|
1 at £1 | Mark Jonathan Moore & Neil James Robinson 33.33% Ordinary |
1 at £1 | Neil James Robinson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,951 |
Cash | £620 |
Current Liabilities | £218,721 |
Latest Accounts | 26 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 26 September |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Compulsory strike-off action has been suspended (1 page) |
11 October 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
21 July 2011 | Total exemption small company accounts made up to 26 September 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 26 September 2010 (5 pages) |
17 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 26 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 26 September 2009 (5 pages) |
4 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Mark Jonathan Moore on 1 November 2009 (2 pages) |
4 June 2010 | Director's details changed for Neil James Robinson on 1 November 2009 (2 pages) |
4 June 2010 | Director's details changed for Mark Jonathan Moore on 1 November 2009 (2 pages) |
4 June 2010 | Director's details changed for Neil James Robinson on 1 November 2009 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Director's details changed for Mark Jonathan Moore on 1 November 2009 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Neil James Robinson on 1 November 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 26 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 26 September 2008 (5 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 February 2009 | Appointment terminated director david wootton (1 page) |
27 February 2009 | Appointment Terminated Director david wootton (1 page) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
15 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 26 September 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 26 September 2007 (4 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 27/03/07; no change of members
|
27 June 2007 | Return made up to 27/03/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 26 September 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 26 September 2006 (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
22 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
22 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
11 April 2006 | Accounts for a small company made up to 26 September 2005 (6 pages) |
11 April 2006 | Accounts for a small company made up to 26 September 2005 (6 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 123-125 clayton street west newcastle upon tyne tyne & wear NE1 5EE (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 123-125 clayton street west newcastle upon tyne tyne & wear NE1 5EE (1 page) |
12 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members
|
14 December 2004 | Accounts for a small company made up to 26 September 2004 (6 pages) |
14 December 2004 | Accounts for a small company made up to 26 September 2004 (6 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
8 March 2004 | Accounting reference date extended from 31/03/04 to 26/09/04 (1 page) |
8 March 2004 | Accounting reference date extended from 31/03/04 to 26/09/04 (1 page) |
17 October 2003 | Ad 09/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 October 2003 | Ad 09/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 September 2003 | Particulars of mortgage/charge (7 pages) |
18 September 2003 | Particulars of mortgage/charge (7 pages) |
13 August 2003 | Company name changed printing.com (newcastle upon tyn e) LIMITED\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed printing.com (newcastle upon tyn e) LIMITED\certificate issued on 13/08/03 (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New director appointed (1 page) |
27 March 2003 | Incorporation (16 pages) |
27 March 2003 | Incorporation (16 pages) |