Medburn Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 0JD
Secretary Name | Heather Elizabeth Swan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(same day as company formation) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | Ancona House The Avenue Medburn Ponteland Newcastle Upon Tyne Tyne And Wear NE20 0JD |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Second Floor Cuthbert House Newcastle Upon Tyne Tyne And Wear NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at £1 | Heather Elizabeth Swan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,518 |
Cash | £4,199 |
Current Liabilities | £65,920 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
27 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (15 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 30 July 2013 (15 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (15 pages) |
27 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 May 2013 | Liquidators' statement of receipts and payments to 20 March 2013 (10 pages) |
10 May 2013 | Liquidators statement of receipts and payments to 20 March 2012 (7 pages) |
10 May 2013 | Liquidators' statement of receipts and payments to 20 March 2012 (7 pages) |
10 May 2013 | Liquidators' statement of receipts and payments to 20 March 2013 (10 pages) |
10 May 2013 | Liquidators' statement of receipts and payments to 20 March 2012 (7 pages) |
10 May 2013 | Liquidators statement of receipts and payments to 20 March 2013 (10 pages) |
7 June 2012 | Statement of affairs with form 4.19 (6 pages) |
7 June 2012 | Statement of affairs with form 4.19 (6 pages) |
21 May 2012 | Registered office address changed from I4 Quayside, Ouseburn Building Albion Row Newcastle upon Tyne NE6 1LL on 21 May 2012 (2 pages) |
21 May 2012 | Appointment of a voluntary liquidator (1 page) |
21 May 2012 | Resolutions
|
21 May 2012 | Appointment of a voluntary liquidator (1 page) |
21 May 2012 | Resolutions
|
21 May 2012 | Registered office address changed from I4 Quayside, Ouseburn Building Albion Row Newcastle upon Tyne NE6 1LL on 21 May 2012 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Registered office address changed from Quayside Business Development Centre Ouseburn Building Albion Row East Quayside Newcastle upon Tyne NE6 1LL Uk on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from Quayside Business Development Centre Ouseburn Building Albion Row East Quayside Newcastle upon Tyne NE6 1LL Uk on 11 August 2011 (2 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
4 April 2009 | Director and secretary appointed heather elizabeth swan (1 page) |
4 April 2009 | Director and secretary appointed heather elizabeth swan (1 page) |
10 March 2009 | Appointment terminated director graham stephens (1 page) |
10 March 2009 | Appointment Terminated Director Graham Stephens (1 page) |
3 March 2009 | Incorporation (14 pages) |
3 March 2009 | Incorporation (14 pages) |