Catholic Row
Bedlington
NE22 6HS
Director Name | Matthew Charles Lee Alliston |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot View Nedderton Village Northumberland NE22 6AT |
Director Name | Patricia Lee Alliston |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot View Nedderton Village Northumberland NE22 6AT |
Secretary Name | Simon Alistair Drew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Old Police Station Catholic Row Bedlington NE22 6HS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 | 20 June 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2009 |
---|---|
Net Worth | -£16,814 |
Cash | £4,751 |
Current Liabilities | £571,514 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 April 2019 | Liquidators' statement of receipts and payments to 1 February 2019 (16 pages) |
21 May 2018 | Liquidators' statement of receipts and payments to 1 February 2018 (17 pages) |
19 April 2017 | Liquidators' statement of receipts and payments to 1 February 2017 (15 pages) |
19 April 2017 | Liquidators' statement of receipts and payments to 1 February 2017 (15 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 1 February 2016 (21 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 1 February 2016 (21 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 1 February 2016 (21 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:o/c replacement of liquidator (17 pages) |
20 January 2016 | Court order insolvency:o/c replacement of liquidator (17 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Liquidators statement of receipts and payments to 1 February 2015 (22 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 1 February 2015 (22 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 1 February 2015 (22 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 1 February 2015 (22 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
21 May 2014 | Liquidators statement of receipts and payments to 1 February 2014 (15 pages) |
21 May 2014 | Liquidators statement of receipts and payments to 1 February 2014 (15 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 1 February 2014 (15 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 1 February 2014 (15 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 1 February 2013 (17 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (17 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 1 February 2013 (17 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (17 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (15 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 1 February 2012 (15 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (15 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 1 February 2012 (15 pages) |
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Statement of affairs with form 4.19 (7 pages) |
11 February 2011 | Statement of affairs with form 4.19 (7 pages) |
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
17 January 2011 | Registered office address changed from the Old Police Station Front Street West Bedlington Northumberland NE22 6HR on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from the Old Police Station Front Street West Bedlington Northumberland NE22 6HR on 17 January 2011 (1 page) |
23 June 2010 | Director's details changed for Patricia Lee Alliston on 19 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Director's details changed for Matthew Charles Lee Alliston on 19 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Simon Alistair Drew on 19 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Simon Alistair Drew on 19 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Patricia Lee Alliston on 19 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Matthew Charles Lee Alliston on 19 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 November 2007 | Return made up to 20/06/07; full list of members (3 pages) |
12 November 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 October 2006 | Return made up to 20/06/06; full list of members (7 pages) |
20 October 2006 | Return made up to 20/06/06; full list of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 October 2005 | Return made up to 20/06/05; full list of members
|
21 October 2005 | Return made up to 20/06/05; full list of members
|
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 October 2004 | Particulars of mortgage/charge (7 pages) |
5 October 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Return made up to 20/06/04; full list of members
|
21 July 2004 | Return made up to 20/06/04; full list of members
|
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2003 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2003 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
20 June 2003 | Incorporation (16 pages) |
20 June 2003 | Incorporation (16 pages) |