Aidan House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director Name | Mr Barrie John Miller |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 7th Floor Aidan House Sunderland Road Gateshead Tyne And Wear NE8 3HU |
Director Name | Mr John Louis Neilson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 7th Floor Aidan House Sunderland Road Gateshead Tyne And Wear NE8 3HU |
Secretary Name | Mr Barrie John Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 7th Floor Aidan House Sunderland Road Gateshead Tyne And Wear NE8 3HU |
Director Name | Mr Andrew Geoffrey White |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Aidan House Sunderland Road Gateshead Tyne And Wear NE8 3HU |
Registered Address | Begbies Traynor(Central)Llp 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
25 at £1 | Mr Andrew Geoffrey White 25.00% B |
---|---|
25 at £1 | Mr Barrie John Miller 25.00% C |
25 at £1 | Mr John Louis Neilson 25.00% D |
25 at £1 | Mr John Ronald Graham 25.00% A |
Year | 2014 |
---|---|
Net Worth | £89,287 |
Cash | £142,627 |
Current Liabilities | £1,758,488 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 March 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (17 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (17 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (17 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (17 pages) |
23 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 March 2013 | Statement of affairs with form 4.19 (13 pages) |
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 March 2013 | Resolutions
|
13 March 2013 | Statement of affairs with form 4.19 (13 pages) |
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 March 2013 | Resolutions
|
15 February 2013 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 15 February 2013 (2 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 April 2011 | Director's details changed for Mr Andrew Geoffrey White on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Andrew Geoffrey White on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr John Louis Neilson on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr John Louis Neilson on 14 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr John Ronald Graham on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr John Ronald Graham on 13 April 2011 (2 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr John Louis Neilson on 12 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Andrew Geoffrey White on 12 October 2009 (2 pages) |
11 October 2010 | Registered office address changed from 7th Floor Aidan House Sunderland Road Gateshead Tyne and Wear NE8 3HU on 11 October 2010 (1 page) |
11 October 2010 | Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
11 October 2010 | Registered office address changed from 7th Floor Aidan House Sunderland Road Gateshead Tyne and Wear NE8 3HU on 11 October 2010 (1 page) |
11 October 2010 | Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr John Louis Neilson on 12 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Andrew Geoffrey White on 12 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 February 2009 | Return made up to 11/10/08; full list of members (5 pages) |
10 February 2009 | Return made up to 11/10/08; full list of members (5 pages) |
9 February 2009 | Director's change of particulars / john graham / 18/10/2007 (1 page) |
9 February 2009 | Director's change of particulars / john graham / 18/10/2007 (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from innovate office leeds M1 junction 46 4100 park approach thorpe park leeds LS15 8GB (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from innovate office leeds M1 junction 46 4100 park approach thorpe park leeds LS15 8GB (1 page) |
7 November 2008 | Director appointed andrew geoffrey white (2 pages) |
7 November 2008 | Director appointed andrew geoffrey white (2 pages) |
28 October 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
28 October 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
11 October 2007 | Incorporation (24 pages) |
11 October 2007 | Incorporation (24 pages) |