Newcastle Upon Tyne
Tyne And Wear
NE1 2ET
Director Name | Mr Andrew Alan Morris |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(5 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Cuthbert House Newcastle Upon Tyne Tyne And Wear NE1 2ET |
Director Name | Mr David Holt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 91 Cavendish Mill Ashton Under Lyne Lancashire OL6 7DP |
Director Name | Mr Daniel James Howard |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 St Lawrence Road Denton Manchester Lancashire M34 6PA |
Secretary Name | Mr David Holt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 91 Cavendish Mill Ashton Under Lyne Lancashire OL6 7DP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Second Floor Cuthbert House Newcastle Upon Tyne Tyne And Wear NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
21 at £1 | Andrew Alan Morris 50.00% Ordinary |
---|---|
21 at £1 | Gary Howarth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,403 |
Cash | £203 |
Current Liabilities | £43,346 |
Latest Accounts | 30 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 September 2014 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to Second Floor Cuthbert House Newcastle upon Tyne Tyne and Wear NE1 2ET on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to Second Floor Cuthbert House Newcastle upon Tyne Tyne and Wear NE1 2ET on 23 September 2014 (2 pages) |
22 September 2014 | Appointment of a voluntary liquidator (2 pages) |
22 September 2014 | Resolutions
|
22 September 2014 | Statement of affairs with form 4.19 (4 pages) |
22 September 2014 | Statement of affairs with form 4.19 (4 pages) |
22 September 2014 | Appointment of a voluntary liquidator (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
5 March 2014 | S1096 court order to rectify (10 pages) |
5 March 2014 | S1096 court order to rectify (10 pages) |
24 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
24 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Appointment of Mr Andrew Alan Morris as a director (2 pages) |
3 July 2012 | Appointment of Mr Andrew Alan Morris as a director (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 December 2011 | Director's details changed for Mr. Gary Howarth on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr. Gary Howarth on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr. Gary Howarth on 8 December 2011 (2 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 December 2010 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 23 December 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr. Gary Howarth on 30 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr. Gary Howarth on 30 May 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 October 2009 | Termination of appointment of David Holt as a director (1 page) |
27 October 2009 | Termination of appointment of David Holt as a director (1 page) |
27 October 2009 | Termination of appointment of David Holt as a secretary (1 page) |
27 October 2009 | Termination of appointment of David Holt as a secretary (1 page) |
30 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
30 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 May 2009 | Ad 08/05/09\gbp si 20@1=20\gbp ic 22/42\ (1 page) |
8 May 2009 | Ad 08/05/09\gbp si 20@1=20\gbp ic 22/42\ (1 page) |
23 April 2009 | Ad 23/04/09\gbp si 20@1=20\gbp ic 2/22\ (1 page) |
23 April 2009 | Ad 23/04/09\gbp si 20@1=20\gbp ic 2/22\ (1 page) |
25 March 2009 | Director appointed mr. Gary howarth (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 91 cavendish mill cavendish street ashton-under-lyne lancashire OL6 7DP united kingdom (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 91 cavendish mill cavendish street ashton-under-lyne lancashire OL6 7DP united kingdom (1 page) |
25 March 2009 | Director appointed mr. Gary howarth (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 June 2008 | Appointment terminated director daniel howard (1 page) |
18 June 2008 | Appointment terminated director daniel howard (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (13 pages) |
30 May 2007 | Incorporation (13 pages) |