Newcastle Upon Tyne
Tyne & Wear
NE6 5RE
Secretary Name | GWA Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 September 2010) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Greaves West & Ayre Chartered Accountants 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2014 |
---|---|
Net Worth | £1,548 |
Cash | £7,664 |
Current Liabilities | £322,884 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2010 | Application to strike the company off the register (1 page) |
17 May 2010 | Application to strike the company off the register (1 page) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
29 July 2008 | Director's change of particulars / thomas magnay / 25/05/2008 (1 page) |
29 July 2008 | Director's Change of Particulars / thomas magnay / 25/05/2008 / HouseName/Number was: 41, now: 25; Street was: the pingle, now: king edward road; Area was: , now: heaton; Post Town was: quorn, now: newcastle upon tyne; Post Code was: LE12 8FQ, now: NE6 5RE; Country was: uk, now: (1 page) |
29 July 2008 | Secretary appointed gwa cosec LIMITED (2 pages) |
29 July 2008 | Secretary appointed gwa cosec LIMITED (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 4TH floor, the chancery 58 spring gardens manchester M2 1EW uk (1 page) |
17 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 4TH floor, the chancery 58 spring gardens manchester M2 1EW uk (1 page) |
17 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 May 2008 | Director appointed thomas edward magnay (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
19 May 2008 | Director appointed thomas edward magnay (1 page) |
16 May 2008 | Appointment Terminated Director york place company nominees LIMITED (1 page) |
16 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
7 April 2008 | Incorporation (13 pages) |
7 April 2008 | Incorporation (13 pages) |