Ground Floor
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director Name | Edward Mulqueen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rowlandson Terrace Sunderland Tyne And Wear SR2 7SU |
Secretary Name | Janice Mulqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rowlandson Terrace Sunderland Tyne And Wear SR2 7SU |
Registered Address | 14 Lansdowne Terrace Ground Floor Newcastle Upon Tyne Tyne & Wear NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Alison Gardiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,423 |
Cash | £185 |
Current Liabilities | £17,770 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 May 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Miss Alison Jane Gardiner on 1 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Miss Alison Jane Gardiner on 1 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Miss Alison Jane Gardiner on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 52 Melville Grove Newcastle upon Tyne England NE7 7AR England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 52 Melville Grove Newcastle upon Tyne England NE7 7AR England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 52 Melville Grove Newcastle upon Tyne England NE7 7AR England on 1 March 2011 (1 page) |
7 October 2010 | Appointment of Miss Alison Jane Gardiner as a director (2 pages) |
7 October 2010 | Termination of appointment of Janice Mulqueen as a secretary (1 page) |
7 October 2010 | Registered office address changed from 6 Rowlandson Terrace, Sunderland Sunderland Tyne and Wear SR2 7SU on 7 October 2010 (1 page) |
7 October 2010 | Termination of appointment of Janice Mulqueen as a secretary (1 page) |
7 October 2010 | Registered office address changed from 6 Rowlandson Terrace, Sunderland Sunderland Tyne and Wear SR2 7SU on 7 October 2010 (1 page) |
7 October 2010 | Appointment of Miss Alison Jane Gardiner as a director (2 pages) |
7 October 2010 | Registered office address changed from 6 Rowlandson Terrace, Sunderland Sunderland Tyne and Wear SR2 7SU on 7 October 2010 (1 page) |
7 October 2010 | Termination of appointment of Edward Mulqueen as a director (1 page) |
7 October 2010 | Termination of appointment of Edward Mulqueen as a director (1 page) |
29 December 2009 | Director's details changed for Edward Mulqueen on 7 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Edward Mulqueen on 7 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Edward Mulqueen on 7 December 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
7 December 2007 | Incorporation (13 pages) |
7 December 2007 | Incorporation (13 pages) |