Forest Hall
Newcastle Upon Tyne
NE12 9LN
Director Name | Richard Guthrie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ashcroft Drive Forest Hall Newcastle Upon Tyne NE12 9LN |
Secretary Name | Kathleen Guthrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ashcroft Drive Forest Hall Newcastle Upon Tyne NE12 9LN |
Director Name | Glenn Richard Guthrie |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Elizabeth Drive Forest Hall Newcastle Upon Tyne NE12 9QP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.rmc-servicecentre.co.uk |
---|---|
Telephone | 0191 2687060 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 Service Engines Great Lime Road West Moor Newcastle Upon Tyne NE12 6RU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £18,267 |
Cash | £113 |
Current Liabilities | £4,937 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 June 2004 | Delivered on: 12 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Application to strike the company off the register (3 pages) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 August 2010 | Termination of appointment of Glenn Guthrie as a director (1 page) |
19 August 2010 | Termination of appointment of Glenn Guthrie as a director (1 page) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
21 April 2008 | Director and secretary's change of particulars / kathleen guthrie / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / richard guthrie / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / richard guthrie / 21/04/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / kathleen guthrie / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / glenn guthrie / 21/04/2008 (1 page) |
21 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / glenn guthrie / 21/04/2008 (1 page) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 August 2007 | Return made up to 06/05/07; full list of members (3 pages) |
17 August 2007 | Return made up to 06/05/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 13 ashcroft drive forest hall newcastle upon tyne NE12 9LW (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 13 ashcroft drive forest hall newcastle upon tyne NE12 9LW (1 page) |
9 August 2006 | Return made up to 06/05/06; full list of members (7 pages) |
9 August 2006 | Return made up to 06/05/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
7 February 2006 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
16 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | Ad 06/05/04--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
29 July 2004 | Ad 06/05/04--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Incorporation (12 pages) |
6 May 2004 | Incorporation (12 pages) |