Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Secretary Name | Julie McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 108 Collingwood Buildings Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
Director Name | Dean Jade Williams |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Main Street Crawcrook Tyne & Wear NE40 4TX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 108 Collingwood Buildings Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £1,467 |
Cash | £126,748 |
Current Liabilities | £159,348 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
3 January 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (20 pages) |
29 March 2016 | Liquidators statement of receipts and payments to 8 January 2016 (14 pages) |
29 March 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (14 pages) |
4 January 2016 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 4 January 2016 (2 pages) |
1 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
10 March 2015 | Liquidators statement of receipts and payments to 8 January 2015 (11 pages) |
10 March 2015 | Liquidators statement of receipts and payments to 8 January 2015 (11 pages) |
10 March 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (11 pages) |
18 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 January 2014 | Registered office address changed from 1 Main Street Crawcrook Tyne & Wear NE40 4TX on 22 January 2014 (2 pages) |
20 January 2014 | Appointment of a voluntary liquidator (1 page) |
20 January 2014 | Resolutions
|
20 January 2014 | Statement of affairs with form 4.19 (5 pages) |
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 April 2011 | Termination of appointment of Dean Williams as a director (1 page) |
4 November 2010 | Secretary's details changed for Julie Mcguire on 20 September 2010 (1 page) |
4 November 2010 | Director's details changed for Julie Mcguire on 20 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Dean Jade Williams on 20 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 20/09/07; full list of members (4 pages) |
2 October 2008 | Capitals not rolled up (2 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 July 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
24 October 2006 | Return made up to 20/09/06; full list of members
|
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 October 2005 | Secretary resigned (1 page) |
20 September 2005 | Incorporation (16 pages) |