Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Carl Weatherill |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Mr Stephen Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Mr Carl Weatherill 50.00% Ordinary |
---|---|
10 at £1 | Mr Stephen Talbot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £912 |
Cash | £55,871 |
Current Liabilities | £184,854 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2014 | Liquidators statement of receipts and payments to 11 December 2013 (18 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 11 December 2013 (18 pages) |
14 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 December 2012 | Statement of affairs with form 4.19 (9 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Appointment of a voluntary liquidator (1 page) |
6 December 2012 | Registered office address changed from 391 Benton Road, Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE on 6 December 2012 (2 pages) |
6 December 2012 | Registered office address changed from 391 Benton Road, Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE on 6 December 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
28 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Secretary's details changed for Stephen Talbot on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Carl Weatherill on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Stephen Talbot on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Carl Weatherill on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephen Talbot on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Stephen Talbot on 9 July 2010 (1 page) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
2 July 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
26 June 2009 | Accounts made up to 31 July 2008 (6 pages) |
31 October 2008 | Memorandum and Articles of Association (18 pages) |
23 October 2008 | Company name changed key develop north east LIMITED\certificate issued on 23/10/08 (2 pages) |
15 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
15 September 2008 | Director and secretary's change of particulars / stephen talbot / 09/07/2007 (1 page) |
9 July 2007 | Incorporation (16 pages) |