Jesmond
Newcastle Upon Tyne
NE2 2JT
Director Name | Mr Simon David Fletcher |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hartburn Place Fenham Newcastle Upon Tyne NE4 9DL |
Secretary Name | Mr David Alistair Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Website | fletcher.uk.com |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£949,797 |
Cash | £7,881 |
Current Liabilities | £586,122 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 July 2020 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
22 May 2020 | Liquidators' statement of receipts and payments to 21 March 2020 (17 pages) |
5 June 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (17 pages) |
5 June 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (24 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (19 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (19 pages) |
14 April 2016 | Administrator's progress report to 22 March 2016 (13 pages) |
14 April 2016 | Administrator's progress report to 22 March 2016 (13 pages) |
13 April 2016 | Appointment of a voluntary liquidator (2 pages) |
13 April 2016 | Appointment of a voluntary liquidator (2 pages) |
22 March 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 March 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 January 2016 | Notice of appointment of replacement/additional administrator (1 page) |
13 January 2016 | Notice of vacation of office by administrator (18 pages) |
13 January 2016 | (1 page) |
13 January 2016 | Notice of vacation of office by administrator (18 pages) |
13 January 2016 | Notice of appointment of replacement/additional administrator (1 page) |
19 November 2015 | Administrator's progress report to 30 September 2015 (12 pages) |
19 November 2015 | Administrator's progress report to 30 September 2015 (12 pages) |
1 September 2015 | Notice of completion of voluntary arrangement (14 pages) |
1 September 2015 | Notice of completion of voluntary arrangement (14 pages) |
26 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2015 (14 pages) |
26 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2015 (14 pages) |
26 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2015 (14 pages) |
19 August 2015 | Statement of affairs with form 2.14B (7 pages) |
19 August 2015 | Statement of affairs with form 2.14B (7 pages) |
13 July 2015 | Notice of deemed approval of proposals (1 page) |
13 July 2015 | Notice of deemed approval of proposals (1 page) |
23 June 2015 | Satisfaction of charge 2 in full (1 page) |
23 June 2015 | Satisfaction of charge 067185080003 in full (1 page) |
23 June 2015 | Satisfaction of charge 2 in full (1 page) |
23 June 2015 | Satisfaction of charge 067185080003 in full (1 page) |
9 June 2015 | Statement of administrator's proposal (29 pages) |
9 June 2015 | Statement of administrator's proposal (29 pages) |
24 April 2015 | Appointment of an administrator (1 page) |
24 April 2015 | Registered office address changed from 220 Jesmond Dene Road Jesmond Newcastle upon Tyne NE2 2JT to 1 St James Gate Newcastle upon Tyne NE1 4AD on 24 April 2015 (2 pages) |
24 April 2015 | Appointment of an administrator (1 page) |
24 April 2015 | Registered office address changed from 220 Jesmond Dene Road Jesmond Newcastle upon Tyne NE2 2JT to 1 St James Gate Newcastle upon Tyne NE1 4AD on 24 April 2015 (2 pages) |
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2014 (13 pages) |
17 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2014 (13 pages) |
17 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2014 (13 pages) |
9 June 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-06-09
|
12 March 2014 | Registration of charge 067185080003 (21 pages) |
12 March 2014 | Registration of charge 067185080003 (21 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
29 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 June 2010 | Register inspection address has been changed from C/O D a 220 Jesmond Dene Road Newcastle upon Tyne NE2 2JT (1 page) |
17 June 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
17 June 2010 | Register inspection address has been changed from C/O D a 220 Jesmond Dene Road Newcastle upon Tyne NE2 2JT (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
16 June 2010 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 November 2009 | Secretary's details changed for Mr David Alistair Fletcher on 8 October 2009 (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Mr Simon David Fletcher on 8 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Simon David Fletcher on 8 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr David Alistair Fletcher on 8 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr David Alistair Fletcher on 8 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Simon David Fletcher on 8 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Alistair Fletcher on 8 October 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Mr David Alistair Fletcher on 8 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Alistair Fletcher on 8 October 2009 (2 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 October 2008 | Incorporation (15 pages) |
8 October 2008 | Incorporation (15 pages) |