High Spen
Tyne And Wear
NE39 2PS
Secretary Name | Mr Stephen Andrew Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Parkside West Moor Newcastle Upon Tyne Tyne And Wear NE12 7EQ |
Registered Address | Birch House High Spen Industrial Estate High Spen Tyne And Wear NE39 2PS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Year | 2012 |
---|---|
Net Worth | £28,729 |
Cash | £31,533 |
Current Liabilities | £217,008 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 10 August 2016 (overdue) |
---|
14 April 2015 | Company name changed rosebirch LIMITED\certificate issued on 14/04/15
|
---|---|
14 April 2015 | Company name changed rosebirch LIMITED\certificate issued on 14/04/15
|
14 April 2015 | Change of name notice (2 pages) |
14 April 2015 | Change of name notice (2 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Statement of affairs with form 4.19 (6 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Appointment of a voluntary liquidator (1 page) |
29 May 2014 | Appointment of a voluntary liquidator (1 page) |
29 May 2014 | Statement of affairs with form 4.19 (6 pages) |
29 August 2013 | Director's details changed for Mr Stephen Andrew Flynn on 1 June 2013 (3 pages) |
29 August 2013 | Director's details changed for Mr Stephen Andrew Flynn on 1 June 2013 (3 pages) |
28 August 2013 | Annual return made up to 27 July 2013 Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 July 2013 Statement of capital on 2013-08-28
|
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (15 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (15 pages) |
29 February 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
29 February 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (15 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Termination of appointment of Stephen Flynn as a secretary (2 pages) |
22 June 2011 | Termination of appointment of Stephen Flynn as a secretary (2 pages) |
12 May 2011 | Annual return made up to 2 March 2011 (15 pages) |
12 May 2011 | Annual return made up to 2 March 2011 (15 pages) |
12 May 2011 | Annual return made up to 2 March 2011 (15 pages) |
11 April 2011 | Registered office address changed from Woodside House Woodside Walk Whinfield Industrial Estate Rowlands Gill Tyne and Wear NE39 1EH on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from Woodside House Woodside Walk Whinfield Industrial Estate Rowlands Gill Tyne and Wear NE39 1EH on 11 April 2011 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (15 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 3 parkside west moor newcastle upon tyne NE12 7EQ united kingdom (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 3 parkside west moor newcastle upon tyne NE12 7EQ united kingdom (1 page) |
2 March 2009 | Incorporation (11 pages) |
2 March 2009 | Incorporation (11 pages) |