Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UE
Secretary Name | Trefor Underwood Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 High Ridge Way Radbrook Green Shrewsbury Shropshire SY3 6DJ Wales |
Website | https://citruseventstaffing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 6030751 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Southlands High Heaton Newcastle Upon Tyne Tyne And Wear NE7 7YH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Martyn Thomas Owen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £468 |
Cash | £1,671 |
Current Liabilities | £7,094 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 April 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
7 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Termination of appointment of Trefor Owen as a secretary (1 page) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Termination of appointment of Trefor Owen as a secretary (1 page) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Director's details changed for Martyn Thomas Owen on 27 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Martyn Thomas Owen on 27 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 July 2009 | Return made up to 27/03/09; full list of members (3 pages) |
17 July 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 25A church road, gosforth newcastle upon tyne tyne & wear NE3 1UE (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 25A church road, gosforth newcastle upon tyne tyne & wear NE3 1UE (1 page) |
9 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
27 March 2007 | Incorporation (15 pages) |
27 March 2007 | Incorporation (15 pages) |