Newcastle Upon Tyne
NE1 3DY
Secretary Name | Mrs Carole Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2008(11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | 3 Toothill Avenue Brighouse West Yorkshire HD6 3SA |
Director Name | James Albert McPhee |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Supervising Courier |
Correspondence Address | 8a Banks End Road, Upper Edge, Elland Halifax West Yorkshire HX5 9JZ |
Secretary Name | Suzanne Elise Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portfield House Saddleworth Road, Barkisland Halifax West Yorkshire HX4 0AJ |
Website | yorkshireaa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6801156 |
Telephone region | Unknown |
Registered Address | C/O Forbes Young Accountancy, Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £1,876 |
Cash | £17,265 |
Current Liabilities | £17,631 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2020 | Application to strike the company off the register (1 page) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
12 August 2020 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
17 September 2018 | Change of details for Ms Suzanne Waller as a person with significant control on 17 September 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 March 2017 | Director's details changed for Suzanne Elise Waller on 29 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from C/O Forbes Young Accountancy Ground Floor Princes Exchange Princes Square Leeds LS1 4HY to C/O Forbes Young Accountancy, Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 29 March 2017 (1 page) |
29 March 2017 | Director's details changed for Suzanne Elise Waller on 29 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from C/O Forbes Young Accountancy Ground Floor Princes Exchange Princes Square Leeds LS1 4HY to C/O Forbes Young Accountancy, Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 29 March 2017 (1 page) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2014 | Registered office address changed from the Long Barn Dirtness Bridge Farm Crowle Scunthorpe DN17 4BP England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from the Long Barn Dirtness Bridge Farm Crowle Scunthorpe DN17 4BP England on 18 June 2014 (1 page) |
6 February 2014 | Registered office address changed from Portfield House, Saddleworth Road, Barkisland Halifax West Yorkshire HX4 0AJ on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Portfield House, Saddleworth Road, Barkisland Halifax West Yorkshire HX4 0AJ on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Portfield House, Saddleworth Road, Barkisland Halifax West Yorkshire HX4 0AJ on 6 February 2014 (1 page) |
5 February 2014 | Director's details changed for Suzanne Elise Waller on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Suzanne Elise Waller on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Suzanne Elise Waller on 5 February 2014 (2 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 October 2009 | Return made up to 17/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 17/09/09; full list of members (3 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
10 October 2008 | Appointment terminated secretary suzanne waller (1 page) |
10 October 2008 | Secretary appointed mrs carole waller (1 page) |
10 October 2008 | Appointment terminated secretary suzanne waller (1 page) |
10 October 2008 | Secretary appointed mrs carole waller (1 page) |
10 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
22 September 2008 | Appointment terminated director james mcphee (1 page) |
22 September 2008 | Appointment terminated director james mcphee (1 page) |
17 September 2007 | Incorporation (13 pages) |
17 September 2007 | Incorporation (13 pages) |