Streetgate Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5ES
Director Name | Susan Thompson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Publican |
Correspondence Address | Marquis Of Granby Streetgate Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5ES |
Secretary Name | Susan Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Publican |
Correspondence Address | Marquis Of Granby Streetgate Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5ES |
Director Name | Miss Helen Bina Cara |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Corporate Secretarial Supervis |
Country of Residence | England |
Correspondence Address | 15 Marnock Square Camp Hill Northampton NN4 9RF |
Secretary Name | Cynthia Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Registered Address | Begbies Tryanor Central Llp 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Peter Thompson 50.00% Ordinary |
---|---|
50 at £1 | Susan Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £6,345 |
Current Liabilities | £90,708 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 December 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 May 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (18 pages) |
16 May 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (18 pages) |
16 May 2013 | Liquidators statement of receipts and payments to 12 April 2013 (18 pages) |
25 April 2012 | Administrator's progress report to 12 April 2012 (22 pages) |
25 April 2012 | Administrator's progress report to 12 April 2012 (22 pages) |
13 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 April 2012 | Result of meeting of creditors (4 pages) |
12 April 2012 | Result of meeting of creditors (4 pages) |
11 April 2012 | Result of meeting of creditors (4 pages) |
11 April 2012 | Result of meeting of creditors (4 pages) |
21 March 2012 | Statement of administrator's proposal (31 pages) |
21 March 2012 | Statement of administrator's proposal (31 pages) |
14 March 2012 | Statement of affairs with form 2.14B (9 pages) |
14 March 2012 | Statement of affairs with form 2.14B (9 pages) |
6 February 2012 | Appointment of an administrator (1 page) |
6 February 2012 | Appointment of an administrator (1 page) |
2 February 2012 | Registered office address changed from Marquis of Granby Streetgate Sunniside Newcastle upon Tyne NE16 5ES United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Marquis of Granby Streetgate Sunniside Newcastle upon Tyne NE16 5ES United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Marquis of Granby Streetgate Sunniside Newcastle upon Tyne NE16 5ES United Kingdom on 2 February 2012 (2 pages) |
20 July 2011 | Director's details changed for Peter Thompson on 20 June 2010 (2 pages) |
20 July 2011 | Director's details changed for Peter Thompson on 20 June 2010 (2 pages) |
20 July 2011 | Director's details changed for Susan Thompson on 20 June 2010 (2 pages) |
20 July 2011 | Director's details changed for Susan Thompson on 20 June 2010 (2 pages) |
20 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Secretary's details changed for Susan Thompson on 20 June 2010 (2 pages) |
20 July 2011 | Registered office address changed from Marquis of Granby Streetgate Sunniside Newcastle upon Tyne NE16 5ES on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Secretary's details changed for Susan Thompson on 20 June 2010 (2 pages) |
20 July 2011 | Registered office address changed from Marquis of Granby Streetgate Sunniside Newcastle upon Tyne NE16 5ES on 20 July 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (11 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 September 2008 | Return made up to 20/06/08; full list of members (5 pages) |
29 September 2008 | Return made up to 20/06/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 September 2007 | Return made up to 20/06/07; full list of members (5 pages) |
19 September 2007 | Return made up to 20/06/07; full list of members (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (5 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (5 pages) |
25 July 2005 | Company name changed pub company 1018 LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed pub company 1018 LIMITED\certificate issued on 25/07/05 (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: derngate mews derngate northampton NN1 1UE (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: derngate mews derngate northampton NN1 1UE (1 page) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2005 | Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
20 June 2005 | Incorporation (26 pages) |
20 June 2005 | Incorporation (26 pages) |