Newcastle Upon Tyne
Tyne & Wear
NE3 5QN
Director Name | Mr Matthew James Kershaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsley Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QN |
Secretary Name | Ms Kerri Dawn Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsley Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QN |
Director Name | Ms Lucy Jane Logan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Mortgage Admin |
Country of Residence | England |
Correspondence Address | 7 Foxley Close Ashdown Manor Killingworth Newcastle NE12 6FX |
Director Name | Mr Stephen Robert Logan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Manufacturing Worker |
Country of Residence | England |
Correspondence Address | 7 Foxley Close Ashdown Manor Killingworth Newcastle NE12 6FX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 Kingsley Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5QN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
1 at £1 | D.k. Kerri 25.00% Ordinary D |
---|---|
1 at £1 | Kerri Dawn Kershaw 25.00% Ordinary B |
1 at £1 | Matthew James Kershaw 25.00% Ordinary A |
1 at £1 | Matthew James Kershaw 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£15,589 |
Cash | £938 |
Current Liabilities | £20,020 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 June 2013 | Company name changed the northumbrian farmhouse LTD\certificate issued on 27/06/13
|
27 June 2013 | Company name changed the northumbrian farmhouse LTD\certificate issued on 27/06/13
|
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Change of name notice (2 pages) |
4 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 January 2011 | Termination of appointment of Stephen Logan as a director (1 page) |
14 January 2011 | Termination of appointment of Lucy Logan as a director (1 page) |
14 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Termination of appointment of Lucy Logan as a director (1 page) |
14 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Termination of appointment of Stephen Logan as a director (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 December 2009 | Director's details changed for Lucy Jane Logan on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Matthew James Kershaw on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Stephen Robert Logan on 28 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (8 pages) |
3 December 2009 | Director's details changed for Kerri Dawn Kershaw on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Stephen Robert Logan on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Kerri Dawn Kershaw on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Matthew James Kershaw on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Lucy Jane Logan on 28 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (8 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 September 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
14 September 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
23 January 2009 | Return made up to 28/11/08; full list of members (5 pages) |
23 January 2009 | Return made up to 28/11/08; full list of members (5 pages) |
22 December 2007 | New secretary appointed;new director appointed (2 pages) |
22 December 2007 | Ad 28/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 December 2007 | Ad 28/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 112 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New secretary appointed;new director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
28 November 2007 | Incorporation (11 pages) |
28 November 2007 | Incorporation (11 pages) |