Newcastle Upon Tyne
NE1 4AD
Director Name | Mr George Stephen Murray |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Briar Mews Blackhill Consett County Durham DH8 0AT |
Director Name | Mr Tony Jones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 September 2014) |
Role | Horticultural Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Crescent High Handenhold Chester-Le-Street Co. Durham DH2 1PL |
Director Name | Mr Kenneth Lyonette |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Pavilion Terrace Burnhope County Durham DH7 0DN |
Secretary Name | Mr George Stephen Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Briar Mews Blackhill Consett County Durham DH8 0AT |
Secretary Name | Derek Lyonette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesters Grove Garden Centre Holm Hill Lane Chester Moor Chester Le Street Durham DH2 3RQ |
Director Name | Mrs Sarah Dunne |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 22 October 2014) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Chesters Grove Garden Centre Holm Hill Lane Chester Moor Chester Le Street Durham DH2 3RQ |
Director Name | Mr Steven Joseph Kenna |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 22 October 2014) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Chesters Grove Garden Centre Holm Hill Lane Chester Moor Chester Le Street Durham DH2 3RQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £37,315 |
Cash | £7,718 |
Current Liabilities | £13,709 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
1 July 2016 | Notice of move from Administration to Dissolution on 23 June 2016 (13 pages) |
1 July 2016 | Notice of move from Administration to Dissolution on 23 June 2016 (13 pages) |
18 January 2016 | Administrator's progress report to 24 December 2015 (13 pages) |
18 January 2016 | Administrator's progress report to 24 December 2015 (13 pages) |
13 January 2016 | Notice of vacation of office by administrator (18 pages) |
13 January 2016 | Notice of vacation of office by administrator (18 pages) |
13 January 2016 | (1 page) |
13 January 2016 | Notice of appointment of replacement/additional administrator (1 page) |
13 January 2016 | Notice of appointment of replacement/additional administrator (1 page) |
24 September 2015 | Notice of deemed approval of proposals (1 page) |
24 September 2015 | Notice of deemed approval of proposals (1 page) |
22 September 2015 | Statement of affairs with form 2.14B (9 pages) |
22 September 2015 | Statement of affairs with form 2.14B (9 pages) |
26 August 2015 | Statement of administrator's proposal (34 pages) |
26 August 2015 | Statement of administrator's proposal (34 pages) |
9 July 2015 | Appointment of an administrator (1 page) |
9 July 2015 | Appointment of an administrator (1 page) |
8 July 2015 | Registered office address changed from Chesters Grove Garden Centre Holm Hill Lane Chester Moor Chester Le Street Durham DH2 3RQ to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 July 2015 (2 pages) |
8 July 2015 | Registered office address changed from Chesters Grove Garden Centre Holm Hill Lane Chester Moor Chester Le Street Durham DH2 3RQ to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 July 2015 (2 pages) |
8 July 2015 | Notice of completion of voluntary arrangement (15 pages) |
8 July 2015 | Registered office address changed from Chesters Grove Garden Centre Holm Hill Lane Chester Moor Chester Le Street Durham DH2 3RQ to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 July 2015 (2 pages) |
8 July 2015 | Notice of completion of voluntary arrangement (15 pages) |
8 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2015 (14 pages) |
8 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2015 (14 pages) |
8 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2015 (14 pages) |
27 April 2015 | Termination of appointment of Kenneth Lyonette as a director on 4 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Kenneth Lyonette as a director on 4 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Kenneth Lyonette as a director on 4 February 2015 (1 page) |
26 October 2014 | Termination of appointment of Steven Joseph Kenna as a director on 22 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Steven Joseph Kenna as a director on 22 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Sarah Dunne as a director on 22 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Sarah Dunne as a director on 22 October 2014 (1 page) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 October 2014 | Appointment of Mr Steven Joseph Kenna as a director on 22 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Derek Lyonette on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Sarah Dunne as a director on 22 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Derek Lyonette on 1 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Derek Lyonette on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Sarah Dunne as a director on 22 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Derek Lyonette on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Steven Joseph Kenna as a director on 22 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Derek Lyonette as a secretary on 22 September 2014 (1 page) |
6 October 2014 | Director's details changed for Derek Lyonette on 1 August 2014 (2 pages) |
6 October 2014 | Termination of appointment of Derek Lyonette as a secretary on 22 September 2014 (1 page) |
6 October 2014 | Director's details changed for Derek Lyonette on 1 August 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Mr Derek Lyonette on 22 September 2014 (1 page) |
3 October 2014 | Secretary's details changed for Mr Derek Lyonette on 22 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Tony Jones as a director on 18 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Tony Jones as a director on 18 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (13 pages) |
20 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (13 pages) |
20 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (13 pages) |
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 August 2013 | Total exemption small company accounts made up to 4 January 2013 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 4 January 2013 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 4 January 2013 (4 pages) |
20 May 2013 | Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE on 20 May 2013 (2 pages) |
10 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
10 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
25 October 2012 | Termination of appointment of George Murray as a secretary (1 page) |
25 October 2012 | Termination of appointment of George Murray as a secretary (1 page) |
25 October 2012 | Appointment of Mr Derek Lyonette as a secretary (1 page) |
25 October 2012 | Termination of appointment of George Murray as a director (1 page) |
25 October 2012 | Termination of appointment of George Murray as a director (1 page) |
25 October 2012 | Appointment of Mr Derek Lyonette as a secretary (1 page) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (7 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 November 2008 | Director's change of particulars / tony jones / 14/11/2008 (1 page) |
14 November 2008 | Director's change of particulars / tony jones / 14/11/2008 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (7 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (7 pages) |
9 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
9 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (10 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (10 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (9 pages) |
13 January 2006 | Particulars of mortgage/charge (9 pages) |
9 January 2006 | Ad 24/11/05--------- £ si 399@1=399 £ ic 1/400 (3 pages) |
9 January 2006 | Ad 24/11/05--------- £ si 399@1=399 £ ic 1/400 (3 pages) |
9 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
9 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New secretary appointed;new director appointed (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New secretary appointed;new director appointed (1 page) |
8 December 2005 | New director appointed (2 pages) |
20 October 2005 | Incorporation (12 pages) |
20 October 2005 | Incorporation (12 pages) |