Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director Name | Mr Ian Reichard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Secretary Name | Mr Ian Reichard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Director Name | Mr Ronald Race |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sedling Road Wear Industrial Estate Washington Tyne And Wear NE38 9BZ |
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £40,145 |
Cash | £145 |
Current Liabilities | £1,026,266 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2016 | Final Gazette dissolved following liquidation (1 page) |
7 July 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 July 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 May 2015 | Registered office address changed from 26 Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from 26 Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 May 2015 (2 pages) |
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Statement of affairs with form 4.19 (5 pages) |
8 May 2015 | Statement of affairs with form 4.19 (5 pages) |
8 May 2015 | Resolutions
|
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 April 2013 | Termination of appointment of Ronald Race as a director (1 page) |
9 April 2013 | Termination of appointment of Ronald Race as a director (1 page) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 November 2011 | Director's details changed for Mr Ronald Race on 13 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Ronald Race on 13 September 2011 (2 pages) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 August 2010 | Secretary's details changed for Ian Reichard on 13 July 2010 (1 page) |
5 August 2010 | Director's details changed for Nigel Mccoy on 13 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Ronald Race on 13 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Ian Reichard on 13 July 2010 (1 page) |
5 August 2010 | Director's details changed for Ian Reichard on 13 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Ronald Race on 13 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Nigel Mccoy on 13 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Ian Reichard on 13 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
6 February 2008 | Statement of affairs (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Ad 25/01/08--------- £ si 55@1=55 £ ic 45/100 (2 pages) |
6 February 2008 | Statement of affairs (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Ad 25/01/08--------- £ si 55@1=55 £ ic 45/100 (2 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
23 January 2008 | Accounting reference date shortened from 30/09/08 to 30/09/07 (1 page) |
23 January 2008 | Accounting reference date shortened from 30/09/08 to 30/09/07 (1 page) |
3 August 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
3 August 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
13 July 2007 | Incorporation (18 pages) |
13 July 2007 | Incorporation (18 pages) |