Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Secretary Name | Mr John Manning |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Practice Manager |
Correspondence Address | 6 Thatcher Close Newcastle Upon Tyne Tyne & Wear NE16 5RS |
Director Name | Mary Anderton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West Parade Hebburn Tyne & Wear NE31 2TN |
Director Name | Mrs Tanya Cook |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Woodfield House Hornby Bedale North Yorkshire DL8 1NN |
Secretary Name | Mrs Tanya Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Woodfield House Hornby Bedale North Yorkshire DL8 1NN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Crest House 99a Fowler Street South Shields Tyne And Wear NE33 1NU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2008 |
---|---|
Turnover | £11,697 |
Net Worth | -£33,316 |
Current Liabilities | £220,040 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2010 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Next Return Due | 29 October 2016 (overdue) |
---|
30 September 2011 | Order of court to wind up (2 pages) |
---|---|
30 September 2011 | Order of court to wind up (2 pages) |
15 April 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
20 July 2010 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
19 May 2010 | Compulsory strike-off action has been suspended (1 page) |
19 May 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-10-31
|
31 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-10-31
|
30 October 2009 | Registered office address changed from Crest House 99a Fowler Street South Shields Tyne and Wear NE33 1NU on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Karon Brown on 15 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from Crest House 99a Fowler Street South Shields Tyne and Wear NE33 1NU on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Karon Brown on 15 October 2009 (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from woodfield house hornby park bedale north yorkshire DL8 1NN (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from woodfield house hornby park bedale north yorkshire DL8 1NN (1 page) |
12 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
12 December 2008 | Appointment terminated director mary anderton (1 page) |
12 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
12 December 2008 | Appointment terminated director tanya cook (1 page) |
12 December 2008 | Appointment terminated director mary anderton (1 page) |
12 December 2008 | Appointment terminated director tanya cook (1 page) |
7 August 2008 | Secretary appointed mr john manning (1 page) |
7 August 2008 | Appointment terminated secretary tanya cook (1 page) |
7 August 2008 | Appointment terminated secretary tanya cook (1 page) |
7 August 2008 | Secretary appointed mr john manning (1 page) |
23 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
26 April 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
26 April 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
3 January 2006 | Return made up to 15/10/05; full list of members (3 pages) |
3 January 2006 | Return made up to 15/10/05; full list of members (3 pages) |
17 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
17 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
24 January 2005 | Return made up to 15/10/04; full list of members (9 pages) |
24 January 2005 | Return made up to 15/10/04; full list of members (9 pages) |
11 January 2005 | Ad 21/05/04--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
11 January 2005 | Ad 21/05/04--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (4 pages) |
22 June 2004 | Particulars of mortgage/charge (4 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
15 October 2003 | Incorporation (16 pages) |
15 October 2003 | Incorporation (16 pages) |