Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DX
Secretary Name | John Matthew Laws |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2004(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 19 April 2016) |
Role | Headteacher |
Correspondence Address | 25 Bridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Unit G21 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gillian Laws 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,426 |
Cash | £2,171 |
Current Liabilities | £745 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
3 September 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Gillian Laws on 1 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Gillian Laws on 1 May 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
12 March 2009 | Return made up to 15/06/08; full list of members (3 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (6 pages) |
5 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 August 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
18 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 36 front street whickham newcastle upon tyne NE16 4DT (1 page) |
13 July 2004 | Company name changed calvados LIMITED\certificate issued on 13/07/04 (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
15 June 2004 | Incorporation (15 pages) |