Newcastle Upon Tyne
NE1 8JE
Director Name | Jill Lesley Newbigin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 18 Saville Row Newcastle Upon Tyne NE1 8JE |
Secretary Name | Jill Lesley Newbigin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 18 Saville Row Newcastle Upon Tyne NE1 8JE |
Registered Address | 18 Saville Row Newcastle Upon Tyne NE1 8JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Andrew Davison 50.00% Ordinary |
---|---|
1 at £1 | Jill Lesley Newbigin 50.00% Ordinary |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Jill Lesley Newbigin on 1 October 2009 (2 pages) |
28 October 2010 | Secretary's details changed for Jill Lesley Newbigin on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Secretary's details changed for Jill Lesley Newbigin on 1 October 2009 (1 page) |
28 October 2010 | Registered office address changed from 10 Eastview Wideopen Newcastle upon Tyne NE13 6ED on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Andrew Davison on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Andrew Davison on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Secretary's details changed for Jill Lesley Newbigin on 1 October 2009 (1 page) |
28 October 2010 | Director's details changed for Jill Lesley Newbigin on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Jill Lesley Newbigin on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Registered office address changed from 10 Eastview Wideopen Newcastle upon Tyne NE13 6ED on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Andrew Davison on 1 October 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
13 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
23 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
9 October 2006 | Ad 12/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 2006 | Ad 12/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
18 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Incorporation (13 pages) |
3 August 2006 | Incorporation (13 pages) |