Newcastle Upon Tyne
NE4 6UU
Director Name | Matthew Ian Surgeon |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Role | Student |
Correspondence Address | 123 Sidney Grove Newcastle Upon Tyne NE4 5PE |
Secretary Name | James William Peter Surgeon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Role | Events Manager |
Correspondence Address | 67 Bentinck Road Newcastle Upon Tyne NE4 6UU |
Director Name | Keith Robert Surgeon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 February 2012) |
Role | Company Director |
Correspondence Address | 14 Pilgrim Street Newcastle Upon Tyne NE1 6QD |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2012 | Final Gazette dissolved following liquidation (1 page) |
18 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2011 | Liquidators' statement of receipts and payments to 11 November 2011 (5 pages) |
18 November 2011 | Liquidators' statement of receipts and payments to 11 November 2011 (5 pages) |
18 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2011 | Liquidators statement of receipts and payments to 11 November 2011 (5 pages) |
18 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
3 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
3 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
3 August 2010 | Liquidators statement of receipts and payments to 27 July 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 27 January 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 27 July 2009 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 27 July 2009 (5 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 27 July 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 27 January 2009 (5 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 27 January 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 27 January 2009 (5 pages) |
8 February 2008 | Statement of affairs (5 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Appointment of a voluntary liquidator (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Appointment of a voluntary liquidator (1 page) |
8 February 2008 | Statement of affairs (5 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 14 pilgrim street newcastle upon tyne tyne and wear NE1 6QD (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 14 pilgrim street newcastle upon tyne tyne and wear NE1 6QD (1 page) |
10 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
10 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 85 dilston road, arthurs hill fenham newcastle upon tyne NE4 5AB (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 85 dilston road, arthurs hill fenham newcastle upon tyne NE4 5AB (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
23 August 2006 | Incorporation (13 pages) |
23 August 2006 | Incorporation (13 pages) |