Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Secretary Name | Jacquetta Suzanne Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | -£14,720 |
Cash | £72 |
Current Liabilities | £75,231 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2022 | Notice of final account prior to dissolution (14 pages) |
18 May 2022 | Progress report in a winding up by the court (10 pages) |
4 June 2021 | Progress report in a winding up by the court (11 pages) |
15 May 2020 | Progress report in a winding up by the court (13 pages) |
30 May 2019 | Progress report in a winding up by the court (10 pages) |
13 December 2018 | Registered office address changed from Office 240 209 City Road Cardiff Wales CF24 2JD to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 13 December 2018 (2 pages) |
31 May 2018 | Progress report in a winding up by the court (12 pages) |
25 May 2017 | INSOLVENCY:Progress report ends 16/04/2017 (10 pages) |
25 May 2017 | INSOLVENCY:Progress report ends 16/04/2017 (10 pages) |
1 June 2016 | INSOLVENCY:annual progress report for period up to 16/04/2016 (17 pages) |
1 June 2016 | INSOLVENCY:annual progress report for period up to 16/04/2016 (17 pages) |
20 January 2016 | Court order insolvency:replacement of liquidator (8 pages) |
20 January 2016 | Court order insolvency:replacement of liquidator (8 pages) |
20 January 2016 | Appointment of a liquidator (1 page) |
20 January 2016 | Appointment of a liquidator (1 page) |
7 May 2015 | Registered office address changed from Office 240 209 City Road Cardiff CF24 3JD Wales to Office 240 209 City Road Cardiff Wales CF24 2JD on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from Office 240 209 City Road Cardiff CF24 3JD Wales to Office 240 209 City Road Cardiff Wales CF24 2JD on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from Office 240 209 City Road Cardiff CF24 3JD Wales to Office 240 209 City Road Cardiff Wales CF24 2JD on 7 May 2015 (2 pages) |
6 May 2015 | Appointment of a liquidator (1 page) |
6 May 2015 | Appointment of a liquidator (1 page) |
13 February 2014 | Order of court to wind up (2 pages) |
13 February 2014 | Order of court to wind up (2 pages) |
20 August 2013 | Director's details changed for Richard Edward Lyons on 12 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 78 Maenan Road Llandudno Gwynedd LL30 1NQ Wales on 20 August 2013 (1 page) |
20 August 2013 | Secretary's details changed for Jacquetta Suzanne Lyons on 12 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 78 Maenan Road Llandudno Gwynedd LL30 1NQ Wales on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Richard Edward Lyons on 12 August 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Jacquetta Suzanne Lyons on 12 August 2013 (1 page) |
8 July 2013 | Registered office address changed from Windsor House,, 26 Mostyn Avenue,, Craig-Y-Don Llandudno Conwy LL30 1YY on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Windsor House,, 26 Mostyn Avenue,, Craig-Y-Don Llandudno Conwy LL30 1YY on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Windsor House,, 26 Mostyn Avenue,, Craig-Y-Don Llandudno Conwy LL30 1YY on 8 July 2013 (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Richard Edward Lyons on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Richard Edward Lyons on 23 April 2010 (2 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
29 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
17 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
17 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
12 July 2004 | Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2004 | Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Incorporation (16 pages) |