Wardley
Gateshead
Tyne And Wear
NE10 8WJ
Secretary Name | Jill Currie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 59 Kenmore Close Wardley Gateshead Tyne And Wear NE10 8WJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Neil Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,783 |
Cash | £119,926 |
Current Liabilities | £31,894 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 08 December |
17 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 January 2019 | Liquidators' statement of receipts and payments to 5 November 2018 (8 pages) |
13 September 2018 | Previous accounting period shortened from 28 February 2018 to 8 December 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Registered office address changed from 59 Kenmore Close Wardley Gateshead Tyne & Wear NE10 8WJ to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from 59 Kenmore Close Wardley Gateshead Tyne & Wear NE10 8WJ to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 November 2017 (2 pages) |
20 November 2017 | Appointment of a voluntary liquidator (1 page) |
20 November 2017 | Declaration of solvency (6 pages) |
20 November 2017 | Appointment of a voluntary liquidator (1 page) |
20 November 2017 | Resolutions
|
20 November 2017 | Declaration of solvency (6 pages) |
20 November 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 April 2010 | Director's details changed for Neil Currie on 5 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Neil Currie on 5 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Neil Currie on 5 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 September 2009 | Director's change of particulars / neil currie / 03/09/2009 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 1 the mews wardley gateshead tyne and wear NE10 8PG (1 page) |
3 September 2009 | Secretary's change of particulars / jill currie / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / neil currie / 03/09/2009 (1 page) |
3 September 2009 | Secretary's change of particulars / jill currie / 03/09/2009 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 1 the mews wardley gateshead tyne and wear NE10 8PG (1 page) |
12 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
8 March 2008 | Ad 11/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 March 2008 | Ad 11/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 March 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
7 March 2008 | Director appointed neil currie (2 pages) |
7 March 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
7 March 2008 | Director appointed neil currie (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 March 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 March 2008 | Secretary appointed jill currie (2 pages) |
7 March 2008 | Secretary appointed jill currie (2 pages) |
7 March 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
11 February 2008 | Incorporation (13 pages) |
11 February 2008 | Incorporation (13 pages) |