Locomotion Way Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Secretary Name | Angela Carlaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 3 Strand Business Centre Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | Philip James Carlaw |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Stand Business Centre Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.philipsgolf.co.uk |
---|
Registered Address | Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,113 |
Cash | £3,315 |
Current Liabilities | £129,448 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 8 March 2017 (1 page) |
2 November 2016 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
2 November 2016 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
7 October 2016 | Previous accounting period shortened from 31 July 2017 to 30 September 2016 (1 page) |
7 October 2016 | Previous accounting period shortened from 31 July 2017 to 30 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Philip James Carlaw as a director on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Philip James Carlaw as a director on 6 September 2016 (1 page) |
3 May 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
3 May 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Secretary's details changed for Angela Carlaw on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Angela Carlaw on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Angela Carlaw on 14 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Angela Carlaw on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Philip James Carlaw on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Philip James Carlaw on 14 February 2011 (2 pages) |
25 November 2010 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 25 November 2010 (1 page) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Angela Carlaw on 13 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Philip James Carlaw on 13 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Angela Carlaw on 13 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Philip James Carlaw on 13 April 2010 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
27 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
21 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 September 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
10 September 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
28 June 2007 | Ad 14/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 June 2007 | Ad 14/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
13 April 2007 | Incorporation (16 pages) |
13 April 2007 | Incorporation (16 pages) |