Lynemouth
Northumberland
NE61 5SX
Secretary Name | Thomas Robson Winn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ingleby Terrace Lynemouth Northumberland NE61 5SX |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Adrian Winn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,326 |
Cash | £37,538 |
Current Liabilities | £105,819 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 August 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 August 2014 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 13 August 2014 (2 pages) |
11 August 2014 | Statement of affairs with form 4.19 (6 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Statement of affairs with form 4.19 (6 pages) |
11 August 2014 | Resolutions
|
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Adrian Winn on 19 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Adrian Winn on 19 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
22 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Return made up to 19/05/08; full list of members (3 pages) |
11 March 2009 | Return made up to 19/05/08; full list of members (3 pages) |
25 April 2008 | Company name changed B.C.S. (northumberland) LTD\certificate issued on 29/04/08 (2 pages) |
25 April 2008 | Company name changed B.C.S. (northumberland) LTD\certificate issued on 29/04/08 (2 pages) |
7 September 2007 | Return made up to 19/05/07; full list of members (2 pages) |
7 September 2007 | Return made up to 19/05/07; full list of members (2 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 May 2006 | Incorporation (14 pages) |
19 May 2006 | Incorporation (14 pages) |