Newcastle Upon Tyne
Tyne And Wear
NE15 8XR
Secretary Name | John Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Otterburn Drive Riversdale Ashington Northumberland NE63 8LP |
Director Name | Mrs Kathleen Susan Davidson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Orchard Rise Newcastle Upon Tyne Tyne And Wear NE15 8XR |
Website | www.thatsbangon.com |
---|
Registered Address | 94 - 102 Blandford Street Newcastle Upon Tyne NE1 3BT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
100 at £1 | Simon Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,629 |
Cash | £100 |
Current Liabilities | £41,032 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 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) |
10 September 2012 | Termination of appointment of Simon Davidson as a director (1 page) |
10 September 2012 | Termination of appointment of Simon Davidson as a director (1 page) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
1 May 2012 | Termination of appointment of John Davidson as a secretary (1 page) |
1 May 2012 | Termination of appointment of Kathleen Davidson as a director (1 page) |
1 May 2012 | Termination of appointment of John Davidson as a secretary (1 page) |
1 May 2012 | Termination of appointment of Kathleen Davidson as a director (1 page) |
26 January 2012 | Registered office address changed from 40-42 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DY on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 40-42 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DY on 26 January 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 November 2010 | Director's details changed for Kathleen Susan Davidson on 16 June 2010 (2 pages) |
8 November 2010 | Director's details changed for Kathleen Susan Davidson on 16 June 2010 (2 pages) |
8 November 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for Simon Davidson on 16 June 2010 (2 pages) |
8 November 2010 | Director's details changed for Simon Davidson on 16 June 2010 (2 pages) |
8 November 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
14 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
6 August 2008 | Director's change of particulars / kathleen davidson / 29/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / kathleen davidson / 29/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / simon davidson / 29/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / simon davidson / 29/07/2008 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
24 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 12 blackfriars court newcastle upon tyne tyne & wear NE1 4XB (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 12 blackfriars court newcastle upon tyne tyne & wear NE1 4XB (1 page) |
27 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Accounting reference date shortened from 01/04/05 to 31/03/05 (1 page) |
25 January 2006 | Accounting reference date shortened from 01/04/05 to 31/03/05 (1 page) |
1 August 2005 | Return made up to 16/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 16/06/05; full list of members (2 pages) |
5 April 2005 | Accounting reference date shortened from 30/06/05 to 01/04/05 (1 page) |
5 April 2005 | Accounting reference date shortened from 30/06/05 to 01/04/05 (1 page) |
16 June 2004 | Incorporation (14 pages) |
16 June 2004 | Incorporation (14 pages) |