Newcastle
NE2 2JR
Secretary Name | Mr Paul Ashley Hardingham |
---|---|
Status | Closed |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Featherstone Gardens Newcastle Upon Tyne Tyne & Wear NE3 5RJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 77 Featherstone Grove Newcastle Upon Tyne Tyne And Wear NE3 5RF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£13,355 |
Cash | £37 |
Current Liabilities | £14,529 |
Latest Accounts | 30 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2009 | Application for striking-off (1 page) |
18 June 2009 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 24 featherstone grove newcastle upon tyne tyne and wear NE3 5RJ (1 page) |
10 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
10 October 2008 | Secretary's change of particulars / paul hardingham / 09/10/2008 (2 pages) |
10 October 2008 | Director's change of particulars / anna hardingham / 09/10/2008 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 25 hartside gardens jesmond newcastle upon tyne NE2 2JR (1 page) |
11 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 March 2007 (5 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Accounting reference date extended from 31/10/06 to 30/03/07 (1 page) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Secretary resigned (1 page) |