Northside
Birtley
Tyne & Wear
DH3 1RD
Director Name | Neil Foster Porthouse |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Saltburn Spa Limited The Spa Hotel Saltburn Bank Cleveland TS12 1HH |
Director Name | Joan Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | The Willows Northside Birtley Tyne & Wear DH3 1RD |
Secretary Name | Joan Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | The Willows Northside Birtley Tyne & Wear DH3 1RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £460,516 |
Gross Profit | £336,083 |
Net Worth | £111,645 |
Cash | £46,869 |
Current Liabilities | £38,233 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2011 | Final Gazette dissolved following liquidation (1 page) |
13 April 2011 | Liquidators statement of receipts and payments to 31 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
13 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
30 June 2009 | Statement of affairs with form 4.19 (6 pages) |
30 June 2009 | Statement of affairs with form 4.19 (6 pages) |
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from co aws accountancy 3 berrymoor court northumberland business park cramlington northumberland NE23 7 rz (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from co aws accountancy 3 berrymoor court northumberland business park cramlington northumberland NE23 7 rz (1 page) |
13 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
24 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
24 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
25 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
25 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
26 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 22/09/06; full list of members
|
25 October 2006 | Nc inc already adjusted 23/09/05 (1 page) |
25 October 2006 | Nc inc already adjusted 23/09/05 (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Ad 23/09/05--------- £ si 89900@1=89900 £ ic 100/90000 (2 pages) |
25 October 2006 | Ad 23/09/05--------- £ si 89900@1=89900 £ ic 100/90000 (2 pages) |
25 October 2006 | Resolutions
|
13 June 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
13 June 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
13 October 2005 | Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2005 | Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2005 | Incorporation (15 pages) |
22 September 2005 | Incorporation (15 pages) |