Millfield
Sunderland
SR4 6BL
Secretary Name | Mr Glenn Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2004(1 day after company formation) |
Appointment Duration | 11 years, 5 months (closed 02 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dryborough Street Millfield Sunderland SR4 6BL |
Director Name | Mr Antony Forster |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2012) |
Role | Cosmetic Repairer |
Country of Residence | England |
Correspondence Address | 4 Askern Avenue Grangetown Sunderland SR2 9SJ |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | www.gtcarcosmetics.com |
---|
Registered Address | 108 Collingwood Buildings Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£13,500 |
Cash | £3,000 |
Current Liabilities | £38,513 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 January 2016 | Registered office address changed from Pcr Cuthbert House All Saint's Business Centre Newcastle Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016 (2 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (15 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 28 February 2015 (15 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (12 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 28 February 2014 (12 pages) |
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
12 March 2013 | Registered office address changed from 43 Villiers Street Sunderland SR1 1HA on 12 March 2013 (2 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Termination of appointment of Antony Forster as a director (1 page) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 January 2011 | Director's details changed for Glenn Drury on 8 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Antony Forster on 7 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Glenn Drury on 8 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Antony Forster on 7 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (11 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Return made up to 11/11/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 August 2008 | Return made up to 11/11/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 11/11/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 November 2005 | Return made up to 11/11/05; full list of members (7 pages) |
13 September 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
12 November 2004 | New secretary appointed (1 page) |
12 November 2004 | Director resigned (1 page) |
11 November 2004 | Incorporation (11 pages) |