Newcastle Upon Tyne
NE2 2AD
Secretary Name | Mrs Josie Clements |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DX |
Registered Address | 22 Osborne Road Newcastle Upon Tyne NE2 2AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2013 | Application to strike the company off the register (3 pages) |
23 January 2013 | Application to strike the company off the register (3 pages) |
28 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2011 | Director's details changed for Mr James William Lloyd on 28 January 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Director's details changed for Mr James William Lloyd on 28 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
21 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for James William Lloyd on 15 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for James William Lloyd on 15 January 2010 (2 pages) |
13 April 2010 | Registered office address changed from 2 Eslington Terrace Newcastle upon Tyne Tyne & Wear NE2 4RJ on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 2 Eslington Terrace Newcastle upon Tyne Tyne & Wear NE2 4RJ on 13 April 2010 (1 page) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 May 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
8 May 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
12 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
27 March 2007 | Company name changed jwl contracts LIMITED\certificate issued on 27/03/07 (2 pages) |
27 March 2007 | Company name changed jwl contracts LIMITED\certificate issued on 27/03/07 (2 pages) |
15 January 2007 | Incorporation (14 pages) |
15 January 2007 | Incorporation (14 pages) |