Newcastle Upon Tyne
NE1 5UD
Director Name | Mr Michael Fairbairn |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gorsedene Road Whitley Bay Tyne And Wear NE26 4AH |
Secretary Name | Mr Michael John Adamson Fairbairn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gorsedene Road Whitley Bay Tyne And Wear NE26 4AH |
Telephone | 07 838314938 |
---|---|
Telephone region | Mobile |
Registered Address | Suite 116 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Mr Christopher Fairbairn 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Fairbairn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,728 |
Cash | £7,541 |
Current Liabilities | £53,671 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 April 2014 | Director's details changed for Mr Christopher Fairbairn on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Christopher Fairbairn on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Christopher Fairbairn on 1 April 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Registered office address changed from 282 Chillingham Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5LQ on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 282 Chillingham Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5LQ on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 282 Chillingham Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5LQ on 5 March 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Administrative restoration application (3 pages) |
2 December 2011 | Administrative restoration application (3 pages) |
2 December 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
2 December 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
2 December 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
24 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mr Michael Fairbairn on 1 January 2010 (1 page) |
8 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Christopher Fairbairn on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Michael Fairbairn on 1 January 2010 (1 page) |
8 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Michael Fairbairn on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Michael Fairbairn on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Michael Fairbairn on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Christopher Fairbairn on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Christopher Fairbairn on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Mr Michael Fairbairn on 1 January 2010 (1 page) |
5 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from, 20B northside, stamfordham, newcastle, NE18 0LA, england (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from, 20B northside, stamfordham, newcastle, NE18 0LA, england (1 page) |
11 July 2008 | Director's change of particulars / christopher fairbairn / 01/07/2008 (1 page) |
11 July 2008 | Director's change of particulars / christopher fairbairn / 01/07/2008 (1 page) |
2 April 2008 | Incorporation (13 pages) |
2 April 2008 | Incorporation (13 pages) |