Newcastle Upon Tyne
NE1 1PG
Secretary Name | Jane Elizabeth Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(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 | 05 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 | -£1,358 |
Current Liabilities | £99,108 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2017 | Liquidators' statement of receipts and payments to 23 November 2017 (13 pages) |
---|---|
20 March 2017 | Liquidators' statement of receipts and payments to 23 November 2016 (9 pages) |
11 December 2015 | Registered office address changed from Unit 52 Stella Gill Industrial Estate Pelton Fell Chester Le Street County Durham DH2 2RJ England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 December 2015 (2 pages) |
8 December 2015 | Statement of affairs with form 4.19 (6 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Appointment of a voluntary liquidator (1 page) |
24 July 2015 | Registered office address changed from 129 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XL to Unit 52 Stella Gill Industrial Estate Pelton Fell Chester Le Street County Durham DH2 2RJ on 24 July 2015 (1 page) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 May 2011 | Secretary's details changed for Jane Elizabeth Middleton on 5 April 2011 (1 page) |
27 May 2011 | Secretary's details changed for Jane Elizabeth Middleton on 5 April 2011 (1 page) |
27 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 May 2010 | Director's details changed for Bryan Middleton on 5 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Bryan Middleton on 5 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
18 June 2007 | Return made up to 05/04/07; full list of members (6 pages) |
6 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
4 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Incorporation (16 pages) |