Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 8AU
Director Name | Marina Carol Davies |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 April 2015) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aspen Court Fairfield Road East Grinstead West Sussex RH19 4HG |
Director Name | Mr John Wilkinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Website | www.chroniclelive.co.uk |
---|---|
Telephone | 0191 2327500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
999 at 1 | Bernard Paul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,010 |
Cash | £423 |
Current Liabilities | £113,590 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
26 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2015 | Final Gazette dissolved following liquidation (1 page) |
26 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2015 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
26 January 2015 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 May 2014 | Liquidators' statement of receipts and payments to 28 April 2014 (22 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 28 April 2014 (22 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 28 April 2014 (22 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 27 April 2013 (22 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (22 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (22 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 28 April 2012 (19 pages) |
22 June 2012 | Liquidators statement of receipts and payments to 28 April 2012 (19 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 28 April 2012 (19 pages) |
15 August 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
15 August 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
2 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
2 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
20 May 2011 | Administrator's progress report to 28 April 2011 (17 pages) |
20 May 2011 | Administrator's progress report to 28 April 2011 (17 pages) |
25 November 2010 | Administrator's progress report to 28 October 2010 (16 pages) |
25 November 2010 | Administrator's progress report to 28 October 2010 (16 pages) |
13 July 2010 | Result of meeting of creditors (4 pages) |
13 July 2010 | Result of meeting of creditors (4 pages) |
25 June 2010 | Statement of administrator's proposal (21 pages) |
25 June 2010 | Statement of administrator's proposal (21 pages) |
24 May 2010 | Registered office address changed from 61-73 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 61-73 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN on 24 May 2010 (2 pages) |
12 May 2010 | Appointment of an administrator (1 page) |
12 May 2010 | Appointment of an administrator (1 page) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
28 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 October 2008 | Return made up to 30/08/08; full list of members (6 pages) |
10 October 2008 | Return made up to 30/08/08; full list of members (6 pages) |
1 April 2008 | Prev sho from 31/08/2007 to 30/05/2007 (1 page) |
1 April 2008 | Accounts made up to 30 May 2007 (2 pages) |
1 April 2008 | Accounts made up to 30 May 2007 (2 pages) |
1 April 2008 | Prev sho from 31/08/2007 to 30/05/2007 (1 page) |
11 March 2008 | Appointment terminated director john wilkinson (1 page) |
11 March 2008 | Appointment terminated director john wilkinson (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
24 October 2007 | Return made up to 30/08/07; full list of members
|
24 October 2007 | Return made up to 30/08/07; full list of members
|
18 September 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Particulars of mortgage/charge (7 pages) |
1 September 2006 | Ad 30/08/06--------- £ si 998@1=998 £ ic 1/999 (1 page) |
1 September 2006 | Ad 30/08/06--------- £ si 998@1=998 £ ic 1/999 (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 21 reid park road, jesmond newcastle upon tyne NE22ER (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 21 reid park road, jesmond newcastle upon tyne NE22ER (1 page) |
30 August 2006 | Incorporation (17 pages) |
30 August 2006 | Incorporation (17 pages) |