Wallsend
Tyne And Wear
NE28 6HQ
Secretary Name | Mr Gordon Frederick Brown |
---|---|
Status | Closed |
Appointed | 28 January 2013(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 May 2016) |
Role | Company Director |
Correspondence Address | Rmt Accountants & Business Advisors Limited Gosfor Newcastle Upon Tyne NE12 8EG |
Website | www.futurestrategies.co.uk |
---|
Registered Address | Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,274,632 |
Cash | £1,002 |
Current Liabilities | £41 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:co to remove/replace liquidators (3 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2015 | Liquidators statement of receipts and payments to 30 September 2015 (16 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (16 pages) |
6 May 2015 | Court order INSOLVENCY:court order re. Members voluntary liquidation (2 pages) |
22 October 2014 | Registered office address changed from Bankside Buildings Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 22 October 2014 (1 page) |
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
25 April 2013 | Registered office address changed from Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom on 25 April 2013 (1 page) |
28 January 2013 | Appointment of Mr Gordon Frederick Brown as a secretary (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Mr Jonathan Andrew Jones on 3 January 2012 (2 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from the Old Station House Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 23 October 2012 (1 page) |
23 October 2012 | Director's details changed for Mr Jonathan Andrew Jones on 3 January 2012 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Mr Jonathan Andrew Jones on 7 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Andrew Jones on 7 October 2009 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 August 2009 | Accounting reference date shortened from 31/10/2009 to 31/01/2009 (1 page) |
7 October 2008 | Incorporation (12 pages) |