South Gosforth
Newcastle Upon Tyne
NE3 1QT
Secretary Name | Rachel McDonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dene Avenue South Gosforth Newcastle Upon Tyne NE3 1QT |
Registered Address | C/O Robson Laidler Llp 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 |
Year | 2014 |
---|---|
Net Worth | -£30,763 |
Current Liabilities | £194,550 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (5 pages) |
19 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 24 June 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
21 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
21 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
21 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
21 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page) |
17 September 2009 | Appointment of a voluntary liquidator (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Appointment of a voluntary liquidator (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Statement of affairs with form 4.19 (8 pages) |
17 September 2009 | Statement of affairs with form 4.19 (8 pages) |
21 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
10 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 July 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
3 July 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
4 November 2006 | Particulars of mortgage/charge (9 pages) |
4 November 2006 | Particulars of mortgage/charge (9 pages) |
17 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
17 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
17 October 2006 | Secretary's particulars changed (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 3 dene avenue south gosforth newcastle upon tyne NE3 1QT (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 3 dene avenue south gosforth newcastle upon tyne NE3 1QT (1 page) |
14 November 2005 | Ad 23/09/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
14 November 2005 | Nc inc already adjusted 23/09/05 (1 page) |
14 November 2005 | Ad 23/09/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
14 November 2005 | Nc inc already adjusted 23/09/05 (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
7 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Incorporation (14 pages) |
22 September 2005 | Incorporation (14 pages) |