Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RP
Secretary Name | Auriol Rickwood-Dodsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 5 Constable Close Ryton Tyne & Wear NE40 3JT |
Secretary Name | Mrs Alison Christina Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hole Lane Gateshead Tyne And Wear NE16 5NH |
Registered Address | Aura House 4 Clayton Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£7,226 |
Cash | £2,739 |
Current Liabilities | £38,510 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Michael Dodsworth on 18 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Michael Dodsworth on 18 October 2009 (2 pages) |
24 November 2009 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Durham DH3 2RY on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Durham DH3 2RY on 24 November 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
19 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
10 April 2008 | Secretary appointed auriol dorothy rickwood-dodsworth (1 page) |
10 April 2008 | Secretary appointed auriol dorothy rickwood-dodsworth (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from A6 kingfisher house kingsway, team valley trading esta, gateshead tyne & wear NE11 0JQ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from A6 kingfisher house kingsway, team valley trading esta, gateshead tyne & wear NE11 0JQ (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
21 January 2008 | Incorporation (10 pages) |
21 January 2008 | Incorporation (10 pages) |