Newcastle Upon Tyne
Tyne & Wear
NE28 8UH
Director Name | Rosemary Robson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 19 Home Park Newcastle Upon Tyne Tyne & Wear NE28 8UH |
Secretary Name | Dave Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Entertainment Agent |
Country of Residence | England |
Correspondence Address | 19 Home Park Newcastle Upon Tyne Tyne & Wear NE28 8UH |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | 19 Home Park Parklands Newcastle Upon Tyne Tyne And Wear NE28 8UH |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Northumberland |
Built Up Area | Tyneside |
89 at £1 | David Robson 98.89% Ordinary |
---|---|
1 at £1 | Rosemary Robson 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,530 |
Current Liabilities | £1,530 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
4 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Director's details changed for Rosemary Robson on 22 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Dave Robson on 22 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Rosemary Robson on 22 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Dave Robson on 22 July 2011 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
26 September 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
26 September 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
27 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
27 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 58A hedley street gosforth newcastle upon tyne NE3 1DL (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 58A hedley street gosforth newcastle upon tyne NE3 1DL (1 page) |
26 September 2008 | Return made up to 22/07/08; no change of members (7 pages) |
26 September 2008 | Return made up to 22/07/08; no change of members (7 pages) |
22 August 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
22 August 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
2 October 2007 | Return made up to 22/07/07; no change of members (7 pages) |
2 October 2007 | Return made up to 22/07/07; no change of members (7 pages) |
19 September 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
19 September 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
7 November 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
7 November 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
10 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
10 August 2005 | Ad 30/07/05--------- £ si 90@1=90 £ ic 2/92 (2 pages) |
10 August 2005 | Ad 30/07/05--------- £ si 90@1=90 £ ic 2/92 (2 pages) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
22 July 2005 | Incorporation (17 pages) |