Newcastle
NE5 1YA
Director Name | Neil Graham |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(same day as company formation) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | Stable Cottage Hexham Road Heddon On The Wall Newcastle NE15 9QJ |
Secretary Name | Neil Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Cottage Hexham Road Heddon On The Wall Newcastle NE15 9QJ |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £1,284 |
Cash | £50,264 |
Current Liabilities | £369,877 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (8 pages) |
---|---|
31 December 2015 | Registered office address changed from Heddon Library & Business Centre Towne Gate Heddon on the Wall Newcastle upon Tyne Tyne & Wear NE15 0EJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 31 December 2015 (2 pages) |
24 December 2015 | Statement of affairs with form 4.19 (5 pages) |
24 December 2015 | Resolutions
|
24 December 2015 | Appointment of a voluntary liquidator (1 page) |
11 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
27 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
6 December 2013 | Registered office address changed from Unit 24 Redburn Industrial Estate Westerhope Newcastle NE5 1NB on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Unit 24 Redburn Industrial Estate Westerhope Newcastle NE5 1NB on 6 December 2013 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Registered office address changed from Unit 24 Redburn Ind Est Westerhope Newcastle upon Tyne NE5 1NF on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Unit 24 Redburn Ind Est Westerhope Newcastle upon Tyne NE5 1NF on 7 August 2012 (1 page) |
13 June 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2011 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ United Kingdom on 19 July 2011 (2 pages) |
12 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
28 October 2009 | Director's details changed for Neil Graham on 24 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jeffrey Forster on 24 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
22 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
28 November 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
22 July 2008 | Return made up to 24/10/07; full list of members (4 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o aws accountancy 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 January 2007 | Return made up to 24/10/06; full list of members
|
6 June 2006 | Registered office changed on 06/06/06 from: stable cottage hexham road newcastle upon tyne NE15 9QU (1 page) |
15 November 2005 | Director's particulars changed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 260 hexham road, throckley newcastle upon tyne tyne & wear NE15 9QU (2 pages) |
24 October 2005 | Incorporation (19 pages) |