Tynemouth
Tyne & Wear
NE30 4BE
Secretary Name | David Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 6b Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Mr Simon Marcus Allsop |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 161 Western Way Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9NB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2851684 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
51.1k at £1 | David Reed 50.00% Ordinary |
---|---|
51.1k at £1 | Simon Marcus Allsop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,048 |
Cash | £6,146 |
Current Liabilities | £17,680 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 May 2010 | Director's details changed for David Reed on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for David Reed on 2 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 July 2009 | Appointment terminated director simon allsop (1 page) |
1 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
29 January 2009 | Gbp nc 100000/1000000\14/11/08 (2 pages) |
28 January 2009 | Return made up to 27/04/08; full list of members (4 pages) |
27 January 2009 | Return made up to 27/04/07; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 July 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
11 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
5 July 2005 | Ad 01/06/05-01/06/05 £ si 99@1=99 £ ic 1/100 (3 pages) |
10 June 2005 | New secretary appointed (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
27 April 2005 | Incorporation (16 pages) |