Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary Name | Maureen Goldwater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 7 Wilson Gardens Gos Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 7 Wilson Gardens Gosforth Newcastle Upon Tyne NE3 4JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,455 |
Current Liabilities | £2,729 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2010 | Application to strike the company off the register (3 pages) |
17 November 2010 | Application to strike the company off the register (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 January 2010 | Director's details changed for David Franklin Goldwater on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for David Franklin Goldwater on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for David Franklin Goldwater on 8 January 2010 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
17 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
26 February 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
17 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
26 October 2005 | Incorporation (13 pages) |
26 October 2005 | Incorporation (13 pages) |