Newcastle Upon Tyne
NE1 4AD
Director Name | Glenda Rafferty |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Glenda Rafferty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Egerton Road Hartlepool TS26 0BN |
Website | www.sofabedfactoryshop.co.uk |
---|
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 |
1 at 1 | Colin Rafferty 50.00% Ordinary |
---|---|
1 at 1 | Ms Glenda Rafferty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,038 |
Current Liabilities | £345,880 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 August 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 29 March 2015 (17 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 29 March 2015 (17 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 29 March 2015 (17 pages) |
22 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 22 February 2015 (2 pages) |
22 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 22 February 2015 (2 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 29 March 2014 (13 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (13 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (13 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 29 March 2013 (14 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (14 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (14 pages) |
11 October 2012 | Notice of completion of voluntary arrangement (13 pages) |
11 October 2012 | Notice of completion of voluntary arrangement (13 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Appointment of a voluntary liquidator (2 pages) |
10 April 2012 | Statement of affairs with form 4.19 (8 pages) |
10 April 2012 | Appointment of a voluntary liquidator (2 pages) |
10 April 2012 | Statement of affairs with form 4.19 (8 pages) |
10 April 2012 | Resolutions
|
30 March 2012 | Registered office address changed from Oxford House Lower Oxford Street Hartlepool TS25 1PT on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from Oxford House Lower Oxford Street Hartlepool TS25 1PT on 30 March 2012 (2 pages) |
8 October 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
8 October 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Glenda Rafferty on 23 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Colin Rafferty on 23 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Glenda Rafferty on 23 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Colin Rafferty on 23 June 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
22 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
17 April 2007 | Accounting reference date shortened from 30/11/06 to 30/11/05 (1 page) |
17 April 2007 | Accounting reference date shortened from 30/11/06 to 30/11/05 (1 page) |
11 April 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
11 April 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
18 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
25 October 2005 | Particulars of mortgage/charge (4 pages) |
25 October 2005 | Particulars of mortgage/charge (4 pages) |
23 June 2005 | Incorporation (18 pages) |
23 June 2005 | Incorporation (18 pages) |