Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Dominic Emery |
---|---|
Status | Closed |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Sarah Emery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,509 |
Cash | £80,404 |
Current Liabilities | £381,750 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
2 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 June 2015 | Registered office address changed from 2nd Floor Waterloo House Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from 2nd Floor Waterloo House Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015 (2 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (19 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 2 January 2015 (19 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 2 January 2015 (19 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (19 pages) |
9 January 2014 | Registered office address changed from Unit 2 Usworth Road Industrial Estate Hartlepool TS25 1PD United Kingdom on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Unit 2 Usworth Road Industrial Estate Hartlepool TS25 1PD United Kingdom on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Unit 2 Usworth Road Industrial Estate Hartlepool TS25 1PD United Kingdom on 9 January 2014 (2 pages) |
8 January 2014 | Appointment of a voluntary liquidator (1 page) |
8 January 2014 | Statement of affairs with form 4.19 (8 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
8 January 2014 | Appointment of a voluntary liquidator (1 page) |
8 January 2014 | Statement of affairs with form 4.19 (8 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
18 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
24 February 2012 | Director's details changed for Sarah Emery on 31 October 2011 (2 pages) |
24 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Secretary's details changed for Dominic Emery on 31 October 2011 (1 page) |
24 February 2012 | Director's details changed for Sarah Emery on 31 October 2011 (2 pages) |
24 February 2012 | Secretary's details changed for Dominic Emery on 31 October 2011 (1 page) |
22 November 2011 | Registered office address changed from 33 Ellesmere Close Mullberry Park Houghton-Le-Spring Tyne & Wear DH4 5NJ England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 33 Ellesmere Close Mullberry Park Houghton-Le-Spring Tyne & Wear DH4 5NJ England on 22 November 2011 (1 page) |
21 November 2011 | Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
21 November 2011 | Current accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
20 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
4 February 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Sarah Emery on 9 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Sarah Emery on 9 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Sarah Emery on 9 January 2010 (2 pages) |
9 January 2009 | Incorporation (11 pages) |
9 January 2009 | Incorporation (11 pages) |