Gosforth
Newcastle Upon Tyne
NE3 5RJ
Director Name | Mr Sean Justin Robertson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 40 Featherstone Grove Gosforth Newcastle Upon Tyne NE3 5RJ |
Secretary Name | Mrs Jean Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Featherstone Grove Gosforth Newcastle Upon Tyne NE3 5RJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | habicraft.co.uk |
---|
Registered Address | Security House 40,Featherstone Grove Gosforth Featherstone Grove Newcastle Upon Tyne NE3 5RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
1 at £1 | Jean Robertson 50.00% Ordinary |
---|---|
1 at £1 | Sean Justin Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,185 |
Current Liabilities | £73,867 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 May 2006 | Delivered on: 23 May 2006 Persons entitled: Skipton Business Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2018 | Application to strike the company off the register (1 page) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD to Security House 40,Featherstone Grove Gosforth Featherstone Grove Newcastle upon Tyne NE3 5RJ on 16 April 2018 (1 page) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 October 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
24 October 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
17 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Jean Robertson on 11 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Jean Robertson on 11 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Sean Justin Robertson on 11 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Sean Justin Robertson on 11 April 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from rmt gosforth park avenue newcastle upon tyne tyne and wear NE12 8EG (1 page) |
12 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from rmt gosforth park avenue newcastle upon tyne tyne and wear NE12 8EG (1 page) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / sean robertson / 17/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / jean robertson / 17/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / jean robertson / 17/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / sean robertson / 17/06/2008 (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
11 April 2006 | Incorporation (16 pages) |
11 April 2006 | Incorporation (16 pages) |