St Lawrence
Isle Of Wight
Hampshire
PO38 1YA
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | Unit 10 Robjohns House Navigation Road Chelmsford Essex CM2 6ND |
Registered Address | Floor D Milburn House Dean Street Newcastle-Upon-Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £2,708 |
Cash | £416 |
Current Liabilities | £46,670 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2017 | Final Gazette dissolved following liquidation (1 page) |
5 July 2017 | Notice of final account prior to dissolution (1 page) |
5 July 2017 | Notice of final account prior to dissolution (1 page) |
12 September 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 14/07/2016 (18 pages) |
12 September 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 14/07/2016 (18 pages) |
18 January 2016 | Appointment of a liquidator (9 pages) |
18 January 2016 | Appointment of a liquidator (9 pages) |
3 September 2015 | INSOLVENCY:re progress report 15/07/2014-14/07/2015 (8 pages) |
3 September 2015 | INSOLVENCY:re progress report 15/07/2014-14/07/2015 (8 pages) |
30 July 2014 | Registered office address changed from Orchard Close, Undercliff Drive St Lawrence Isle of Wight PO38 1YA to Floor D Milburn House Dean Street Newcastle-upon-Tyne NE1 1LE on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from Orchard Close, Undercliff Drive St Lawrence Isle of Wight PO38 1YA to Floor D Milburn House Dean Street Newcastle-upon-Tyne NE1 1LE on 30 July 2014 (2 pages) |
29 July 2014 | Appointment of a liquidator (1 page) |
29 July 2014 | Appointment of a liquidator (1 page) |
6 September 2013 | Order of court to wind up (2 pages) |
6 September 2013 | Order of court to wind up (2 pages) |
16 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Mr Michael John Goodman on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael John Goodman on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael John Goodman on 1 July 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 February 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Return made up to 01/07/06; full list of members (6 pages) |
22 September 2006 | Return made up to 01/07/06; full list of members (6 pages) |
1 July 2005 | Incorporation (14 pages) |
1 July 2005 | Incorporation (14 pages) |