Newcastle Upon Tyne
NE1 6EF
Director Name | Mr Gordon Robertson Blackwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Earl Grey House Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | Susan Jean Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Kingswood Avenue Newcastle Upon Tyne NE2 3NS |
Registered Address | Earl Grey House Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Richard John Wilks 51.00% Ordinary |
---|---|
49 at £1 | Susan Jean Wilks 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,307 |
Cash | £153 |
Current Liabilities | £470,743 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2012 | Application to strike the company off the register (3 pages) |
3 December 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
5 April 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Appointment of Mr Gordon Robertson Blackwood as a director on 6 December 2011 (2 pages) |
6 December 2011 | Appointment of Mr Gordon Robertson Blackwood as a director (2 pages) |
31 March 2011 | Director's details changed for Mr Richard John Wilks on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Director's details changed for Mr Richard John Wilks on 31 March 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Appointment Terminated Secretary susan wilks (1 page) |
27 August 2008 | Appointment terminated secretary susan wilks (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from cuthbert house, city road newcastle upon tyne tyne & wear NE1 2DA (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from cuthbert house, city road newcastle upon tyne tyne & wear NE1 2DA (1 page) |
1 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Ad 24/03/06--------- £ si 99@1 (2 pages) |
23 April 2007 | Ad 24/03/06--------- £ si 99@1 (2 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Incorporation (32 pages) |
24 March 2006 | Incorporation (32 pages) |