Low Westwood
Newcastle Upon Tyne
NE17 7PN
Secretary Name | Karen Anne Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Ennerdale Terrace Low Westwood Newcastle Upon Tyne NE17 7PN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Joseph Clark 50.00% Ordinary A |
---|---|
50 at £1 | Karen Anne Clark 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,328 |
Cash | £4,809 |
Current Liabilities | £83,832 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2015 | Final Gazette dissolved following liquidation (1 page) |
2 April 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (13 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (13 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (13 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Statement of affairs with form 4.19 (7 pages) |
14 March 2013 | Appointment of a voluntary liquidator (2 pages) |
21 February 2013 | Registered office address changed from 21 Ennerdale Terrace Low Westwood Newcastle upon Tyne NE17 7PH on 21 February 2013 (1 page) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 July 2007 | Return made up to 13/04/07; no change of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 June 2005 | Return made up to 13/04/05; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
9 February 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
8 May 2003 | Ad 13/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
13 April 2003 | Incorporation (12 pages) |