Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Secretary Name | CT Secretaries Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | 16 Shearway Business Park Folkestone Kent CT19 4RH |
Director Name | Mrs Anne Wright |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Randolph Crescent Dysart Kirkcaldy Fife KY1 2YN Scotland |
Director Name | Gordon William Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 March 2010) |
Role | Ceo Pub Company Kindom Taverns |
Country of Residence | Scotland |
Correspondence Address | 4 Romano Apartments 43 Station Road Edinburgh Midlothian EH12 7AF Scotland |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Net Worth | -£330,431 |
Cash | £59,596 |
Current Liabilities | £531,989 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
5 September 2016 | Notice of final account prior to dissolution (1 page) |
5 September 2016 | Notice of final account prior to dissolution (1 page) |
21 August 2015 | Insolvency:progress report (6 pages) |
21 August 2015 | Insolvency:progress report (6 pages) |
24 July 2014 | Insolvency:liquidators annual progress report to 24/06/2014 (5 pages) |
24 July 2014 | Insolvency:liquidators annual progress report to 24/06/2014 (5 pages) |
23 July 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/06/2013 (3 pages) |
23 July 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/06/2013 (3 pages) |
4 July 2012 | Appointment of a liquidator (1 page) |
4 July 2012 | Appointment of a liquidator (1 page) |
4 July 2012 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 4 July 2012 (2 pages) |
13 September 2011 | Order of court to wind up (2 pages) |
13 September 2011 | Order of court to wind up (2 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Termination of appointment of Gordon Smith as a director (2 pages) |
14 May 2010 | Appointment of Mrs Anne Wright as a director (3 pages) |
14 May 2010 | Appointment of Mrs Anne Wright as a director (3 pages) |
14 May 2010 | Termination of appointment of Gordon Smith as a director (2 pages) |
20 September 2009 | Director appointed gordon william smith (2 pages) |
20 September 2009 | Director appointed gordon william smith (2 pages) |
2 September 2009 | Appointment terminated director anne wright (1 page) |
2 September 2009 | Appointment terminated director anne wright (1 page) |
25 March 2009 | Incorporation (17 pages) |
25 March 2009 | Incorporation (17 pages) |