Gateshead
Tyne & Wear
NE9 6GE
Director Name | Mr Paul Anthony Barnaby |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 68 Meadow Rise Gateshead Tyne & Wear NE9 6GE |
Secretary Name | Joanne Barnaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 68 Meadow Rise Gateshead Tyne & Wear NE9 6GE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,054 |
Current Liabilities | £81,324 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | Final Gazette dissolved following liquidation (1 page) |
20 August 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 August 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (13 pages) |
14 June 2012 | Liquidators statement of receipts and payments to 18 April 2012 (13 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (13 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Appointment of a voluntary liquidator (1 page) |
5 May 2011 | Resolutions
|
5 May 2011 | Statement of affairs with form 4.19 (5 pages) |
5 May 2011 | Statement of affairs with form 4.19 (5 pages) |
5 May 2011 | Appointment of a voluntary liquidator (1 page) |
8 April 2011 | Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB on 8 April 2011 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Director's details changed for Joanne Barnaby on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Joanne Barnaby on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Joanne Barnaby on 2 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Return made up to 02/03/08; no change of members (7 pages) |
11 April 2008 | Return made up to 02/03/08; no change of members (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Return made up to 02/03/07; full list of members (7 pages) |
15 June 2007 | Return made up to 02/03/07; full list of members (7 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |