St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TX
Secretary Name | Mrs Jill Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Dr Ian Robert Baggett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Linden Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EY |
Registered Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,786 |
Cash | £7,139 |
Current Liabilities | £20,255 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
30 September 2010 | Registered office address changed from 31 Merchants Wharf St Peters Basin Newcastle upon Tyne Tyne and Wear NE6 1TR on 30 September 2010 (1 page) |
30 September 2010 | Director's details changed for Craig John Morgan on 31 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Craig John Morgan on 31 July 2010 (2 pages) |
30 September 2010 | Registered office address changed from 31 Merchants Wharf St Peters Basin Newcastle upon Tyne Tyne and Wear NE6 1TR on 30 September 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 November 2009 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
3 November 2009 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
9 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from unit 1 the cloth works industry road newcastle upon tyne tyne & wear NE6 5BX (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from unit 1 the cloth works industry road newcastle upon tyne tyne & wear NE6 5BX (1 page) |
19 September 2008 | Appointment Terminated Director ian baggett (1 page) |
19 September 2008 | Appointment terminated director ian baggett (1 page) |
1 September 2008 | Incorporation (14 pages) |
1 September 2008 | Incorporation (14 pages) |