Newcastle Upon Tyne
Tyne & Wear
NE13 7BP
Secretary Name | Melanie Lathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(3 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 September 2016) |
Role | Company Director |
Correspondence Address | 22 South View Newcastle Upon Tyne Tyne & Wear NE13 7BP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne & Wear 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 |
Year | 2010 |
---|---|
Net Worth | £73 |
Cash | £4 |
Current Liabilities | £25,451 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
17 June 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 June 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (13 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (13 pages) |
2 April 2016 | Liquidators statement of receipts and payments to 9 February 2016 (13 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 9 February 2015 (18 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (18 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (18 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 9 February 2015 (18 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (22 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 9 February 2014 (22 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (22 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 9 February 2014 (22 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 9 August 2012 (15 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 9 August 2012 (15 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 9 August 2012 (15 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 9 August 2012 (15 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (15 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (15 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (15 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (15 pages) |
8 March 2011 | Registered office address changed from Suite 6 Communication House Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Suite 6 Communication House Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Suite 6 Communication House Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 8 March 2011 (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Statement of affairs with form 4.19 (6 pages) |
18 February 2011 | Appointment of a voluntary liquidator (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Appointment of a voluntary liquidator (2 pages) |
18 February 2011 | Statement of affairs with form 4.19 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Chris Collins on 18 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Chris Collins on 18 February 2010 (2 pages) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Company name changed collins joinery LIMITED\certificate issued on 28/01/10
|
28 January 2010 | Company name changed collins joinery LIMITED\certificate issued on 28/01/10
|
6 June 2009 | Registered office changed on 06/06/2009 from 22 south view hazlerigg newcastle upon tyne tyne and wear NE13 7BP (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 22 south view hazlerigg newcastle upon tyne tyne and wear NE13 7BP (1 page) |
6 March 2009 | Return made up to 21/01/09; full list of members (5 pages) |
6 March 2009 | Return made up to 21/01/09; full list of members (5 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from astar bookeeping services 22 newminster road newcastle upon tyne NE4 9LJ (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from astar bookeeping services 22 newminster road newcastle upon tyne NE4 9LJ (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Incorporation (6 pages) |
21 January 2008 | Incorporation (6 pages) |