Newcastle Upon Tyne
NE5 2AR
Secretary Name | Paul Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 27 December 2019) |
Role | Company Director |
Correspondence Address | 24 Garthfield Crescent Westerhope Newcastle Upon Tyne Tyne & Wear NE5 2LY |
Secretary Name | Colin Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Woolsington |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £49,483 |
Cash | £19,017 |
Current Liabilities | £147,984 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 November 2018 | Liquidators' statement of receipts and payments to 16 September 2018 (15 pages) |
25 October 2017 | Liquidators' statement of receipts and payments to 16 September 2017 (16 pages) |
25 October 2017 | Liquidators' statement of receipts and payments to 16 September 2017 (16 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (15 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (15 pages) |
30 September 2015 | Statement of affairs with form 4.19 (6 pages) |
30 September 2015 | Appointment of a voluntary liquidator (2 pages) |
30 September 2015 | Statement of affairs with form 4.19 (6 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Appointment of a voluntary liquidator (2 pages) |
10 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 20 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 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for David Henderson on 20 April 2010 (2 pages) |
18 May 2010 | Director's details changed for David Henderson on 20 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 July 2008 | Return made up to 20/04/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/04/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
5 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
20 April 2006 | Incorporation (17 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Incorporation (17 pages) |