Newcastle Upon Tyne
Tyne & Wear
NE3 5AE
Secretary Name | Alan Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 January 2013) |
Role | Company Director |
Correspondence Address | 21 Troutbeck Gardens Lowfell Gateshead Tyne & Wear NE9 6PU |
Director Name | Steven Robert Jackson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Maybury Villas Newcastle Upon Tyne Tyne & Wear NE12 8RF |
Secretary Name | Graham Albert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Role | Coy Secretary |
Correspondence Address | 145 Moreland Road South Shields Tyne & Wear NE34 8JE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 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 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
120m at 0.01 | Graham And Emma Jackson And Glover 53.33% Ordinary |
---|---|
60m at 0.01 | Graham Jackson 26.67% Ordinary |
45m at 0.01 | Alick Campbell 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,472,380 |
Gross Profit | £850,180 |
Net Worth | £8,509 |
Cash | £150,276 |
Current Liabilities | £394,500 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
11 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
11 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 10 August 2012 (5 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 10 August 2012 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 10 August 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 10 February 2012 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 10 August 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 10 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 10 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 10 February 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 10 February 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 10 February 2010 (5 pages) |
2 March 2009 | Statement of affairs with form 4.19 (5 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Statement of affairs with form 4.19 (5 pages) |
2 March 2009 | Appointment of a voluntary liquidator (1 page) |
2 March 2009 | Appointment of a voluntary liquidator (1 page) |
2 March 2009 | Resolutions
|
12 February 2009 | Registered office changed on 12/02/2009 from 1 the bulrushes, woodstock way boldon business park boldon tyne & wear NE35 9PF (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 1 the bulrushes, woodstock way boldon business park boldon tyne & wear NE35 9PF (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
4 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
4 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
9 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (12 pages) |
9 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (12 pages) |
14 October 2008 | Return made up to 20/11/07; full list of members (3 pages) |
14 October 2008 | Return made up to 20/11/07; full list of members (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from quadrus building woodstock way boldon business park boldon tyne & wear NE35 9PF (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from quadrus building woodstock way boldon business park boldon tyne & wear NE35 9PF (1 page) |
7 January 2008 | Ad 01/12/07--------- £ si [email protected]= 2522 £ ic 21954/24476 (2 pages) |
7 January 2008 | Ad 01/12/07--------- £ si [email protected]= 2522 £ ic 21954/24476 (2 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 September 2007 | Ad 11/06/07--------- £ si [email protected]= 1977 £ ic 19977/21954 (2 pages) |
19 September 2007 | Ad 11/06/07--------- £ si [email protected]= 1977 £ ic 19977/21954 (2 pages) |
12 July 2007 | Ad 11/06/07--------- £ si [email protected]= 1977 £ ic 18000/19977 (2 pages) |
12 July 2007 | Ad 11/06/07--------- £ si [email protected]= 1977 £ ic 18000/19977 (2 pages) |
19 June 2007 | Ad 24/04/07--------- £ si [email protected]= 17999 £ ic 1/18000 (2 pages) |
19 June 2007 | Ad 24/04/07--------- £ si [email protected]= 17999 £ ic 1/18000 (2 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | S-div 24/04/07 (1 page) |
8 May 2007 | Resolutions
|
8 May 2007 | S-div 24/04/07 (1 page) |
19 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
19 May 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
19 May 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
20 November 2005 | Incorporation (12 pages) |
20 November 2005 | Incorporation (12 pages) |