Burnopfield
Newcastle Upon Tyne
NE16 6LW
Secretary Name | Mr David John Bennison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fieldfare Court Burnopfield Newcastle Upon Tyne NE16 6LW |
Director Name | Mr George Houghton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge South Dissington Lane House Farm Ponteland Newcastle Upon Tyne NE15 0AB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £42,110 |
Gross Profit | £5,055 |
Net Worth | -£489,680 |
Cash | £346 |
Current Liabilities | £348,172 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | Administrator's progress report to 4 January 2010 (14 pages) |
26 January 2010 | Administrator's progress report to 4 January 2010 (14 pages) |
26 January 2010 | Administrator's progress report to 4 January 2010 (14 pages) |
8 January 2010 | Notice of move from Administration to Dissolution (14 pages) |
8 January 2010 | Notice of move from Administration to Dissolution on 4 January 2010 (14 pages) |
13 August 2009 | Administrator's progress report to 11 July 2009 (10 pages) |
13 August 2009 | Administrator's progress report to 11 July 2009 (10 pages) |
10 August 2009 | Statement of affairs with form 2.14B (8 pages) |
10 August 2009 | Statement of affairs with form 2.14B (8 pages) |
13 March 2009 | Statement of administrator's proposal (16 pages) |
13 March 2009 | Statement of administrator's proposal (16 pages) |
22 January 2009 | Appointment of an administrator (1 page) |
22 January 2009 | Appointment of an administrator (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from houghton house new road team valley trading estate gateshead tyne & wear NE11 0JU (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from houghton house new road team valley trading estate gateshead tyne & wear NE11 0JU (1 page) |
27 December 2008 | Appointment Terminated Director george houghton (1 page) |
27 December 2008 | Appointment terminated director george houghton (1 page) |
26 August 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
26 August 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
15 January 2008 | Return made up to 01/09/07; full list of members (7 pages) |
15 January 2008 | Return made up to 01/09/07; full list of members (7 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 3816 jedburgh court team valley gateshead tyne & wear NE11 0BQ (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 3816 jedburgh court team valley gateshead tyne & wear NE11 0BQ (1 page) |
29 December 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
29 December 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
2 October 2007 | Ad 04/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2007 | Ad 04/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
3 October 2006 | Company name changed fanassist LIMITED\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed fanassist LIMITED\certificate issued on 03/10/06 (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
1 September 2006 | Incorporation (13 pages) |
1 September 2006 | Incorporation (13 pages) |