Newcastle Upon Tyne
NE1 4AD
Secretary Name | Mr Stuart Thomas Niven |
---|---|
Status | Closed |
Appointed | 01 April 2010(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 July 2017) |
Role | Company Director |
Correspondence Address | 2 Fields View East Rainton Houghton Le Spring Tyne And Wear DH5 9GA |
Director Name | Mr Alan McNamara |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Hesketh Lane Thurleton Lancashire PR4 6AT |
Director Name | Allan James Starling |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Edgefield Drive Hartford Green Cramlington Northumberland NE23 3HZ |
Secretary Name | Allan James Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Edgefield Drive Hartford Green Cramlington Northumberland NE23 3HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £16,534 |
Cash | £91,049 |
Current Liabilities | £733,740 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
26 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
26 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 November 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (15 pages) |
4 November 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (15 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (16 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (16 pages) |
28 September 2015 | Liquidators statement of receipts and payments to 19 August 2015 (16 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
3 September 2014 | Registered office address changed from 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to Tenon House Ferryboat Lane Sunderland SR5 3JN on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to Tenon House Ferryboat Lane Sunderland SR5 3JN on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to Tenon House Ferryboat Lane Sunderland SR5 3JN on 3 September 2014 (2 pages) |
2 September 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Statement of affairs with form 4.19 (6 pages) |
2 September 2014 | Statement of affairs with form 4.19 (6 pages) |
2 September 2014 | Resolutions
|
30 January 2014 | Registration of charge 064136280004 (33 pages) |
30 January 2014 | Registration of charge 064136280004 (33 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 June 2013 | Appointment of Mr Stuart Thomas Niven as a secretary (2 pages) |
12 June 2013 | Termination of appointment of Allan Starling as a secretary (1 page) |
12 June 2013 | Termination of appointment of Allan Starling as a secretary (1 page) |
12 June 2013 | Appointment of Mr Stuart Thomas Niven as a secretary (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Mr Stuart Thomas Niven on 31 December 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Stuart Thomas Niven on 31 December 2010 (2 pages) |
21 January 2011 | Registered office address changed from Unit 20 Enterprise Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Unit 20 Enterprise Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR on 21 January 2011 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Termination of appointment of Allan Starling as a director (2 pages) |
13 April 2010 | Appointment of Stuart Thomas Niven as a director (2 pages) |
13 April 2010 | Termination of appointment of a director (2 pages) |
13 April 2010 | Appointment of Stuart Thomas Niven as a director (2 pages) |
13 April 2010 | Termination of appointment of a director (2 pages) |
13 April 2010 | Termination of appointment of Allan Starling as a director (2 pages) |
25 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
21 August 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 August 2009 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
18 August 2009 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
14 August 2009 | Appointment terminated director alan mcnamara (1 page) |
14 August 2009 | Appointment terminated director alan mcnamara (1 page) |
2 March 2009 | Return made up to 31/10/08; full list of members (3 pages) |
2 March 2009 | Return made up to 31/10/08; full list of members (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
31 October 2007 | Incorporation (16 pages) |
31 October 2007 | Incorporation (16 pages) |