Newbigin Hall
Newcastle Upon Tyne
Tyne & Wear
NE5 4NE
Secretary Name | Deborah Elaine Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 November 2012) |
Role | Company Director |
Correspondence Address | 161 West Thorpe Newbiggin Hall Newcastle Upon Tyne Tyne & Wear NE5 4NE |
Director Name | Steve Moore |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 20 Blagdon Terrace Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6EY |
Secretary Name | Mr Terence Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 161 West Thorpe Newbigin Hall Newcastle Upon Tyne Tyne & Wear NE5 4NE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | West 2, Asama Court Newcastle Business Park Amethyst Road, Newcastle Upon Tyne, Tyne & Wear NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£72,573 |
Cash | £44 |
Current Liabilities | £73,788 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2012 | Application to strike the company off the register (3 pages) |
12 July 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
25 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
25 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 May 2010 | Director's details changed for Mr Terence Bennett on 21 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Terence Bennett on 21 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
30 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
18 May 2005 | Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 May 2005 | Director resigned (1 page) |
21 April 2005 | Incorporation (16 pages) |
21 April 2005 | Incorporation (16 pages) |