Newcastle Upon Tyne
NE1 4AD
Director Name | Barbara Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Brownhills House, Johnby Greystoke, Penrith Cumbria CA11 0UU |
Secretary Name | Mr Robert Bruce Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brownhills House, Johnby Greystoke, Penrith Cumbria CA11 0UU |
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 | £19,497 |
Cash | £737 |
Current Liabilities | £25,963 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement liquidator (17 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 2015 | Liquidators statement of receipts and payments to 14 May 2015 (14 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 14 May 2015 (14 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) |
3 October 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (21 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 14 May 2014 (21 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 14 May 2013 (14 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (14 pages) |
7 June 2012 | Registered office address changed from Brownhills House, Johnby Greystoke, Penrith Cumbria CA11 0UU on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Brownhills House, Johnby Greystoke, Penrith Cumbria CA11 0UU on 7 June 2012 (1 page) |
29 May 2012 | Statement of affairs with form 4.19 (5 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Termination of appointment of Robert Robinson as a secretary (1 page) |
23 March 2012 | Termination of appointment of Barbara Robinson as a director (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Director's details changed for Mr Robert Bruce Robinson on 2 March 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Robert Bruce Robinson on 2 March 2011 (1 page) |
20 May 2011 | Director's details changed for Barbara Robinson on 2 March 2011 (2 pages) |
20 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Director's details changed for Mr Robert Bruce Robinson on 2 March 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Robert Bruce Robinson on 2 March 2011 (1 page) |
20 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Director's details changed for Barbara Robinson on 2 March 2011 (2 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 March 2010 | Director's details changed for Barbara Robinson on 3 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Robert Bruce Robinson on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Bruce Robinson on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Barbara Robinson on 3 March 2010 (2 pages) |
27 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
2 March 2007 | Incorporation (14 pages) |