Newcastle Upon Tyne
NE1 6JQ
Secretary Name | Somerset Rose Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2010) |
Role | Company Director |
Correspondence Address | 7 Regent Street Headland Hartlepool Cleveland TS24 0QN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
3 at £1 | Nicholas Walker Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,496 |
Cash | £23,102 |
Current Liabilities | £49,118 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2021 | Return of final meeting in a members' voluntary winding up (17 pages) |
19 July 2021 | Liquidators' statement of receipts and payments to 7 July 2021 (16 pages) |
24 September 2020 | Declaration of solvency (5 pages) |
28 July 2020 | Registered office address changed from Exchange Buildings 66 Church Street Hartlepool Teesside TS24 7DN to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 28 July 2020 (2 pages) |
21 July 2020 | Appointment of a voluntary liquidator (4 pages) |
21 July 2020 | Resolutions
|
4 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
25 September 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 October 2013 | Director's details changed for Nicholas Walker Parker on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Nicholas Walker Parker on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Nicholas Walker Parker on 7 October 2013 (2 pages) |
27 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 October 2010 | Director's details changed for Nicholas Walker Parker on 22 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Nicholas Walker Parker on 22 August 2010 (2 pages) |
5 October 2010 | Termination of appointment of Somerset Maxwell as a secretary (1 page) |
5 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Termination of appointment of Somerset Maxwell as a secretary (1 page) |
5 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 September 2009 | Return made up to 22/08/09; full list of members (2 pages) |
17 September 2009 | Return made up to 22/08/09; full list of members (2 pages) |
9 September 2009 | Secretary's change of particulars / somerset maxwell / 01/10/2008 (1 page) |
9 September 2009 | Director's change of particulars / nicholas parker / 01/10/2008 (1 page) |
9 September 2009 | Director's change of particulars / nicholas parker / 01/10/2008 (1 page) |
9 September 2009 | Secretary's change of particulars / somerset maxwell / 01/10/2008 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
13 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
29 March 2007 | Ad 20/03/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
29 March 2007 | Ad 20/03/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
29 November 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (1 page) |
22 August 2006 | Incorporation (11 pages) |
22 August 2006 | Incorporation (11 pages) |