Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Graham Ian Langthorne |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Regent Centre Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Graham Ian Langthorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Centre Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | Regent Centre 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 |
51 at £1 | David Langthorne 51.00% Ordinary |
---|---|
49 at £1 | Graham Ian Langthorne 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,225 |
Cash | £35,292 |
Current Liabilities | £97,774 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
7 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of affairs with form 4.19 (9 pages) |
3 April 2012 | Statement of affairs with form 4.19 (9 pages) |
3 April 2012 | Resolutions
|
29 March 2012 | Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 29 March 2012 (1 page) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
19 July 2011 | Secretary's details changed for Graham Ian Langthorne on 27 June 2011 (1 page) |
19 July 2011 | Secretary's details changed for Graham Ian Langthorne on 27 June 2011 (1 page) |
19 July 2011 | Director's details changed for Graham Ian Langthorne on 27 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Director's details changed for Graham Ian Langthorne on 27 June 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 July 2010 | Director's details changed for David Langthorne on 27 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Graham Ian Langthorne on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Graham Ian Langthorne on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David Langthorne on 27 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 October 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 October 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Incorporation (19 pages) |
27 June 2006 | Incorporation (19 pages) |