Company NameNewcastle Pram & Nursery Co Ltd
Company StatusDissolved
Company Number04745923
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin Andrew Tweddell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(3 days after company formation)
Appointment Duration8 years, 10 months (closed 13 March 2012)
RoleRetailer
Correspondence Address7 Langley Road
East Denton
Tyne & Wear
NE5 2AP
Secretary NameKeith Miller
NationalityBritish
StatusClosed
Appointed01 May 2003(3 days after company formation)
Appointment Duration8 years, 10 months (closed 13 March 2012)
RoleRetailer
Correspondence Address4 Stoneylea Road
Newcastle Upon Tyne
NE5 2AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Tenon Recovery Tenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Turnover£362,767
Gross Profit£119,214
Net Worth-£19,338
Cash£2,373
Current Liabilities£67,641

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 March 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved following liquidation (1 page)
13 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
13 December 2011Liquidators statement of receipts and payments to 30 November 2011 (5 pages)
13 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
20 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
20 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
21 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2008Statement of affairs with form 4.19 (19 pages)
21 April 2008Appointment of a voluntary liquidator (1 page)
21 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-07
(1 page)
21 April 2008Appointment of a voluntary liquidator (1 page)
21 April 2008Statement of affairs with form 4.19 (19 pages)
13 March 2008Registered office changed on 13/03/2008 from 249-253 shields road byker newcastle upon tyne NE6 1DQ (1 page)
13 March 2008Registered office changed on 13/03/2008 from 249-253 shields road byker newcastle upon tyne NE6 1DQ (1 page)
10 September 2007Return made up to 28/04/07; no change of members (6 pages)
10 September 2007Return made up to 28/04/07; no change of members (6 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
30 June 2006Return made up to 28/04/06; full list of members (6 pages)
30 June 2006Return made up to 28/04/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 May 2005Return made up to 28/04/05; full list of members (6 pages)
20 May 2005Return made up to 28/04/05; full list of members (6 pages)
18 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
8 May 2004Return made up to 28/04/04; full list of members (6 pages)
8 May 2004Return made up to 28/04/04; full list of members (6 pages)
28 April 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
28 April 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
15 May 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
28 April 2003Incorporation (9 pages)
28 April 2003Incorporation (9 pages)