Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RF
Director Name | Miss Rachel Ferguson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Featherstone Grove Newcastle Upon Tyne Tyne & Wear NE3 5RF |
Secretary Name | Mr Dale Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Tilery Kirkley Mill Ponteland Northumberland NE20 0BQ |
Website | www.twicelovedtoys.co.uk |
---|
Registered Address | 149 Featherstone Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
100 at £1 | Martin Robert Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £533 |
Cash | £1,938 |
Current Liabilities | £6,066 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Application to strike the company off the register (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
8 November 2013 | Termination of appointment of Rachel Ferguson as a director (1 page) |
8 November 2013 | Appointment of Mr Martin Robert Bell as a director (2 pages) |
8 November 2013 | Appointment of Mr Martin Robert Bell as a director (2 pages) |
8 November 2013 | Termination of appointment of Rachel Ferguson as a director (1 page) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 April 2010 | Termination of appointment of Dale Mullarkey as a secretary (1 page) |
21 April 2010 | Registered office address changed from Flat 3B Linden Terrace Benton Newcastle upon Tyne NE12 8JU United Kingdom on 21 April 2010 (1 page) |
21 April 2010 | Termination of appointment of Dale Mullarkey as a secretary (1 page) |
21 April 2010 | Director's details changed for Miss Rachel Ferguson on 1 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Registered office address changed from Flat 3B Linden Terrace Benton Newcastle upon Tyne NE12 8JU United Kingdom on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Miss Rachel Ferguson on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Miss Rachel Ferguson on 1 March 2010 (2 pages) |
8 July 2009 | Return made up to 25/03/09; full list of members (5 pages) |
8 July 2009 | Return made up to 25/03/09; full list of members (5 pages) |
25 March 2008 | Incorporation (16 pages) |
25 March 2008 | Incorporation (16 pages) |