Newcastle Upon Tyne
NE12 8RF
Director Name | Gwen Morgan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Rosedale Bedlington Northumberland NE22 6EJ |
Secretary Name | Mr Gary Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Maybury Villas Longbenton Newcastle Upon Tyne NE12 8RF |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gary Rowlands 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £603 |
Current Liabilities | £843 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 October 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
17 October 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
11 August 2014 | Termination of appointment of Gary Rowlands as a secretary on 1 January 2014 (1 page) |
11 August 2014 | Termination of appointment of Gary Rowlands as a secretary on 1 January 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Gary Rowlands on 1 June 2014 (2 pages) |
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of Gary Rowlands as a secretary on 1 January 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Gary Rowlands on 1 June 2014 (2 pages) |
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Gary Rowlands on 1 June 2014 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
29 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
25 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
31 October 2008 | Appointment terminated director gwen morgan (1 page) |
31 October 2008 | Appointment terminated director gwen morgan (1 page) |
12 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2007 | Incorporation (14 pages) |
17 July 2007 | Incorporation (14 pages) |