Newcastle Upon Tyne
NE1 4AD
Director Name | Mr Lee Derek Thomas McKenna |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Colin John Rumley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Mr Lee Derek Thomas McKenna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Net Worth | £49,456 |
Cash | £21,089 |
Current Liabilities | £228,497 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 20 February 2017 (15 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 20 February 2017 (15 pages) |
11 March 2016 | Liquidators' statement of receipts and payments to 20 February 2016 (15 pages) |
11 March 2016 | Liquidators' statement of receipts and payments to 20 February 2016 (15 pages) |
11 March 2016 | Liquidators statement of receipts and payments to 20 February 2016 (15 pages) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
30 July 2015 | Liquidators' statement of receipts and payments to 20 February 2015 (22 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 20 February 2015 (22 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 20 February 2015 (22 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
10 June 2014 | Liquidators statement of receipts and payments to 20 February 2014 (13 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (13 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (13 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 20 February 2013 (13 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (13 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (13 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Statement of affairs with form 4.19 (6 pages) |
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Statement of affairs with form 4.19 (6 pages) |
2 March 2012 | Resolutions
|
6 February 2012 | Registered office address changed from Unit 2, Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Unit 2, Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Unit 2, Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL on 6 February 2012 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
23 February 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
23 February 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
11 February 2010 | Director's details changed for Mr Lee Derek Thomas Mckenna on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Colin John Rumley on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Lee Derek Thomas Mckenna on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Lee Derek Thomas Mckenna on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Colin John Rumley on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mark Anthony Mann on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mark Anthony Mann on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Lee Derek Thomas Mckenna on 11 February 2010 (1 page) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
29 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
19 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 March 2007 | Ad 29/01/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 March 2007 | Ad 29/01/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Resolutions
|
18 January 2007 | Incorporation (18 pages) |
18 January 2007 | Incorporation (18 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |