Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Gerard Jan Raymond |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 August 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Gilles Rene Fries |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2013) |
Role | Executive Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Skylark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham Nottinghamshire NG8 6PY |
Website | www.nexpart.co.uk |
---|
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Group A LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,780,258 |
Gross Profit | £338,822 |
Net Worth | £209,993 |
Cash | £346,066 |
Current Liabilities | £301,936 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
12 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 October 2014 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages) |
6 October 2014 | Appointment of a voluntary liquidator (1 page) |
6 October 2014 | Appointment of a voluntary liquidator (1 page) |
6 October 2014 | Declaration of solvency (3 pages) |
6 October 2014 | Declaration of solvency (3 pages) |
6 October 2014 | Resolutions
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
10 June 2013 | Appointment of Gerard Jan Raymond as a director (3 pages) |
10 June 2013 | Termination of appointment of Gilles Fries as a director (2 pages) |
10 June 2013 | Appointment of Gerard Jan Raymond as a director (3 pages) |
10 June 2013 | Termination of appointment of Gilles Fries as a director (2 pages) |
16 April 2013 | Auditor's resignation (1 page) |
16 April 2013 | Resolutions
|
16 April 2013 | Auditor's resignation (1 page) |
16 April 2013 | Resolutions
|
15 April 2013 | Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages) |
15 April 2013 | Registered office address changed from Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 15 April 2013 (2 pages) |
15 April 2013 | Termination of appointment of Skylark Secretaries Limited as a secretary (2 pages) |
15 April 2013 | Appointment of Gilles Rene Fries as a director (3 pages) |
15 April 2013 | Appointment of Gilles Rene Fries as a director (3 pages) |
15 April 2013 | Termination of appointment of Skylark Secretaries Limited as a secretary (2 pages) |
15 April 2013 | Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
15 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Skylark Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Skylark Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Skylark Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Gareth Huw Pullen on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Gareth Huw Pullen on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Gareth Huw Pullen on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
5 September 2009 | Registered office changed on 05/09/2009 from ash tree court nottingham business park nottingham NG8 6PY (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from ash tree court nottingham business park nottingham NG8 6PY (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 87 talbot street nottingham nottinghamshire NG1 5GN (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 87 talbot street nottingham nottinghamshire NG1 5GN (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
7 December 2007 | Incorporation (18 pages) |
7 December 2007 | Incorporation (18 pages) |