Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Director Name | Mr Paul Michael Raven |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cottingwood Lane Morpeth Northumberland NE61 1EA |
Secretary Name | Mr Paul Michael Raven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cottingwood Lane Morpeth Northumberland NE61 1EA |
Registered Address | 40 Bemersyde Drive Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
600 at £1 | Paul Michael Raven 60.00% Ordinary |
---|---|
400 at £1 | Alan John Holmes 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,649 |
Cash | £2,798 |
Current Liabilities | £8,609 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Secretary's details changed for Mr Paul Michael Raven on 7 March 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Paul Michael Raven on 7 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Secretary's details changed for Mr Paul Michael Raven on 7 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mr Paul Michael Raven on 1 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mr Paul Michael Raven on 1 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mr Paul Michael Raven on 1 March 2011 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for Mr Paul Michael Raven on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Paul Michael Raven on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Paul Michael Raven on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Paul Michael Raven on 23 March 2010 (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 40 bemersyde drive jesmond newcastle upon tyne tyne and wear NE2 2HJ (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 40 bemersyde drive jesmond newcastle upon tyne tyne and wear NE2 2HJ (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 43 bath lane newcastle upon tyne tyne and wear NE4 5SP united kingdom (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 43 bath lane newcastle upon tyne tyne and wear NE4 5SP united kingdom (1 page) |
6 March 2009 | Incorporation (14 pages) |
6 March 2009 | Incorporation (14 pages) |