Newburn
Newcastle Upon Tyne
NE15 8LN
Director Name | Mrs Alison Morgan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Cathedrals Court Lane Durham County Durham DH1 3JS |
Secretary Name | Mr Steven Andrew Akers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Phoenix Close Langley Park Durham DH7 9FN |
Registered Address | Owners Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£6,683,900 |
Cash | £9,676 |
Current Liabilities | £482,601 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 2006 | Delivered on: 24 November 2006 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Application to strike the company off the register (3 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
21 August 2016 | Registered office address changed from Dwf Llp Great North House Sandyford Road Newcastle upon Tyne NE1 8nd to C/O Ramsey Robinson Solicitors Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from Dwf Llp Great North House Sandyford Road Newcastle upon Tyne NE1 8nd to C/O Ramsey Robinson Solicitors Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 21 August 2016 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
25 November 2015 | Annual return made up to 25 August 2015 Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 August 2015 Statement of capital on 2015-11-25
|
5 August 2015 | Appointment of Benjamin Done as a director on 2 April 2015 (3 pages) |
5 August 2015 | Appointment of Benjamin Done as a director on 2 April 2015 (3 pages) |
5 August 2015 | Appointment of Benjamin Done as a director on 2 April 2015 (3 pages) |
22 June 2015 | Termination of appointment of Steven Andrew Akers as a secretary on 2 April 2015 (2 pages) |
22 June 2015 | Registered office address changed from Portland House Belmont Business Park Belmont, Durham Co. Durham DH1 1TW to Great North House Sandyford Road Newcastle upon Tyne NE1 8nd on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Alison Morgan as a director on 2 April 2015 (2 pages) |
22 June 2015 | Registered office address changed from Portland House Belmont Business Park Belmont, Durham Co. Durham DH1 1TW to Great North House Sandyford Road Newcastle upon Tyne NE1 8nd on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Steven Andrew Akers as a secretary on 2 April 2015 (2 pages) |
22 June 2015 | Termination of appointment of Steven Andrew Akers as a secretary on 2 April 2015 (2 pages) |
22 June 2015 | Termination of appointment of Alison Morgan as a director on 2 April 2015 (2 pages) |
22 June 2015 | Termination of appointment of Alison Morgan as a director on 2 April 2015 (2 pages) |
1 June 2015 | Restoration by order of the court (3 pages) |
1 June 2015 | Restoration by order of the court (3 pages) |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
9 November 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
21 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
5 August 2007 | Director's particulars changed (1 page) |
5 August 2007 | Director's particulars changed (1 page) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
19 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 August 2006 | Incorporation (13 pages) |
25 August 2006 | Incorporation (13 pages) |