Woodlands Park Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AJ
Secretary Name | Rhonda Abernethy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Rayleigh Drive Woodlands Park Newcastle Upon Tyne Tyne & Wear NE13 6AJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 123 Rayleigh Drive Woodlands Park Estate Wideopen Newcastle Upon Tyne NE13 6AJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
1 at £1 | Gary John Abernethy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,850 |
Cash | £624 |
Current Liabilities | £559 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2012 | Application to strike the company off the register (3 pages) |
22 August 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Director's details changed for Gary John Abernethy on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Gary John Abernethy on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Gary John Abernethy on 1 October 2009 (2 pages) |
9 April 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
9 April 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
18 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
18 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
2 December 2008 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
27 February 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
27 February 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
31 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 July 2006 | Incorporation (13 pages) |
12 July 2006 | Incorporation (13 pages) |