Newbrough
Northumberland
NE47 5AR
Director Name | Mr Vincent Woods |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lanesborough Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3BZ |
Secretary Name | Gary Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Mingarry Birtley Chester Le Street County Durham DH3 2JB |
Registered Address | 1st Floor C/O Benchmark Communications 14 Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (2 pages) |
23 July 2013 | Application to strike the company off the register (2 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Director's details changed for Mr Vincent Woods on 1 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Vincent Woods on 1 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Director's details changed for Mr Vincent Woods on 1 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
3 March 2011 | Statement of company's objects (1 page) |
3 March 2011 | Statement of company's objects (1 page) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
1 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
1 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 1ST floor c/o benchmark communications blandford square newcastle upon tyne NE1 4HZ (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 1ST floor c/o benchmark communications blandford square newcastle upon tyne NE1 4HZ (1 page) |
23 February 2009 | Director's Change of Particulars / andrew balman / 23/02/2009 / Title was: , now: mr; HouseName/Number was: , now: newbrough farm; Street was: rosemount, now: house; Area was: elm bank road, now: newbrough farm house; Post Town was: wylam, now: newbrough; Post Code was: NE41 8HT, now: NE47 5AR; Country was: , now: england (2 pages) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Director's change of particulars / andrew balman / 23/02/2009 (2 pages) |
23 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
6 November 2008 | Appointment terminated secretary gary joyce (1 page) |
6 November 2008 | Appointment Terminated Secretary gary joyce (1 page) |
31 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 1ST floor 14 blandford square newcastle upon tyne NE1 4HZ (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 1ST floor 14 blandford square newcastle upon tyne NE1 4HZ (1 page) |
25 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
25 January 2008 | Director's particulars changed (1 page) |
16 February 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
16 February 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
2 January 2007 | Incorporation (17 pages) |
2 January 2007 | Incorporation (17 pages) |