Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Catrina Jamieson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(same day as company formation) |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | Sue Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(same day as company formation) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £398,835 |
Cash | £249,965 |
Current Liabilities | £110,743 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
27 April 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
27 April 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages) |
6 May 2015 | Declaration of solvency (3 pages) |
6 May 2015 | Resolutions
|
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Declaration of solvency (3 pages) |
22 April 2015 | Satisfaction of charge 2 in full (1 page) |
22 April 2015 | Satisfaction of charge 2 in full (1 page) |
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 November 2014 | Director's details changed for Catrina Jamieson on 11 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Catrina Jamieson on 11 November 2014 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 February 2014 | Satisfaction of charge 1 in full (4 pages) |
14 February 2014 | Satisfaction of charge 1 in full (4 pages) |
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page) |
14 January 2011 | Secretary's details changed for Sue Gunn on 13 January 2010 (1 page) |
14 January 2011 | Secretary's details changed for Sue Gunn on 13 January 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 February 2010 | Director's details changed for Sue Gunn on 13 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Sue Gunn on 13 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Catrina Jamieson on 13 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Catrina Jamieson on 13 January 2010 (3 pages) |
22 January 2010 | Director's details changed for Catrina Jamieson on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Catrina Jamieson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Sue Gunn on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Sue Gunn on 22 January 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
23 August 2006 | Particulars of mortgage/charge (4 pages) |
23 August 2006 | Particulars of mortgage/charge (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2005 | Return made up to 16/12/05; full list of members (5 pages) |
15 December 2005 | Return made up to 16/12/05; full list of members (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
17 December 2004 | Return made up to 16/12/04; full list of members (5 pages) |
17 December 2004 | Return made up to 16/12/04; full list of members (5 pages) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Incorporation (16 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Incorporation (16 pages) |