Red House Farm Est
Newcastle
NE3 2BD
Director Name | Mr Sean Nixon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brookfield Holystone North Tyneside NE27 0BJ |
Registered Address | 17 Brookfield Holystone North Tyneside NE27 0BJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
50 at £1 | Mr Raymond Ewart 50.00% Ordinary |
---|---|
50 at £1 | Mr Sean Nixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,991 |
Cash | £2,902 |
Current Liabilities | £136 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Raymond Ewart on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Sean Nixon on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Sean Nixon on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Raymond Ewart on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Raymond Ewart on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Sean Nixon on 1 January 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
19 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
19 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
19 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
17 April 2008 | Incorporation (13 pages) |
17 April 2008 | Incorporation (13 pages) |