Newcastle Upon Tyne
NE2 1JU
Director Name | Sharon Mussett Harford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Osborne Villas Newcastle Upon Tyne NE2 1JU |
Secretary Name | Sharon Mussett Harford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Osborne Villas Newcastle Upon Tyne NE2 1JU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 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 | 05 May 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£92,576 |
Cash | £20,511 |
Current Liabilities | £149,702 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Liquidators statement of receipts and payments to 5 February 2015 (16 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (16 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 5 February 2015 (16 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
28 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 14 February 2014 (2 pages) |
13 February 2014 | Statement of affairs with form 4.19 (8 pages) |
13 February 2014 | Resolutions
|
16 January 2014 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS on 16 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
4 February 2013 | Director's details changed for Sharon Mussett Harford on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Mark Ian Harford on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Sharon Mussett Harford on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Mark Ian Harford on 4 February 2013 (2 pages) |
26 November 2012 | Director's details changed for Sharon Mussett Harford on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Sharon Mussett Harford on 26 November 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Sharon Mussett Harford on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Mark Ian Harford on 26 November 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Secretary's details changed for Sharon Mussett Harford on 20 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Sharon Mussett Harford on 20 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Mark Ian Harford on 20 September 2011 (2 pages) |
20 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Sharon Mussett Harford on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Sharon Mussett Harford on 5 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Mark Ian Harford on 5 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Mark Ian Harford on 5 May 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
22 January 2009 | Return made up to 05/05/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 4 osborne villas jesmond newcastle upon tyne tyne and wear NE2 1JU (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Return made up to 05/05/07; no change of members (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 August 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
30 August 2006 | Return made up to 05/05/06; full list of members (7 pages) |
16 August 2005 | Particulars of mortgage/charge (7 pages) |
30 July 2005 | Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
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 | Registered office changed on 20/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Incorporation (16 pages) |