West Denton
Newcastle Upon Tyne
NE5 2YP
Secretary Name | Ronald Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Ronald Drive Newcastle Upon Tyne Tyne & Wear NE15 7BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,075 |
Cash | £15,466 |
Current Liabilities | £31,780 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
22 August 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 August 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 November 2016 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 November 2016 (2 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
2 November 2016 | Statement of affairs with form 4.19 (6 pages) |
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Statement of affairs with form 4.19 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 November 2014 | Termination of appointment of Ronald Ian Wilson as a secretary on 3 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Ronald Ian Wilson as a secretary on 3 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Ronald Ian Wilson as a secretary on 3 September 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Colin Thomas Daglish on 1 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Colin Thomas Daglish on 1 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Colin Thomas Daglish on 1 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 July 2010 | Director's details changed for Colin Thomas Daglish on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Colin Thomas Daglish on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Colin Thomas Daglish on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (6 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 September 2007 | Return made up to 31/05/07; full list of members (6 pages) |
11 September 2007 | Return made up to 31/05/07; full list of members (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 April 2007 | Ad 31/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 April 2007 | Ad 31/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 October 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
20 October 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
23 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
31 May 2005 | Incorporation (21 pages) |
31 May 2005 | Incorporation (21 pages) |