Dinnington
Newcastle Upon Tyne
NE13 7LH
Secretary Name | Margaret Maxwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 North Mason Lodge Dinnington Newcastle Upon Tyne NE13 7LH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
1000 at £1 | Mr Brian William Maxwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282,391 |
Cash | £320,529 |
Current Liabilities | £38,888 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
9 December 2015 | Liquidators' statement of receipts and payments to 30 November 2015 (14 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 30 November 2015 (14 pages) |
9 December 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 December 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 30 November 2015 (14 pages) |
15 April 2015 | Registered office address changed from 4 North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH to 8 High Street Yarm Stockton on Tees TS15 9AE on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from 4 North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH to 8 High Street Yarm Stockton on Tees TS15 9AE on 15 April 2015 (2 pages) |
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
12 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 August 2014 | Registered office address changed from A F I House Street Houses Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BT to C/O C/O 4 North Mason Lodge, Dinnington, Newcastle on Tyne North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from A F I House Street Houses Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BT to C/O C/O 4 North Mason Lodge, Dinnington, Newcastle on Tyne North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH on 14 August 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2014 | Director's details changed for Mr Brian William Maxwell on 26 April 2013 (2 pages) |
29 January 2014 | Secretary's details changed for Margaret Maxwell on 26 April 2013 (1 page) |
29 January 2014 | Director's details changed for Mr Brian William Maxwell on 26 April 2013 (2 pages) |
29 January 2014 | Secretary's details changed for Margaret Maxwell on 26 April 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
10 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 February 2010 | Director's details changed for Mr Brian William Maxwell on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Brian William Maxwell on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 February 2009 | Director's change of particulars / brian maxwell / 01/05/2008 (1 page) |
13 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
13 February 2009 | Secretary's change of particulars / margaret maxwell / 01/05/2008 (1 page) |
13 February 2009 | Director's change of particulars / brian maxwell / 01/05/2008 (1 page) |
13 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
13 February 2009 | Secretary's change of particulars / margaret maxwell / 01/05/2008 (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 7 coningsby close, whitebridge park, gosforth newcastle upon tyne NE3 5LN (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 7 coningsby close, whitebridge park, gosforth newcastle upon tyne NE3 5LN (1 page) |
18 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
27 March 2007 | Return made up to 25/01/07; full list of members; amend (6 pages) |
27 March 2007 | Return made up to 25/01/07; full list of members; amend (6 pages) |
6 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
6 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Incorporation (16 pages) |
25 January 2006 | Incorporation (16 pages) |