Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7YW
Director Name | Patrick James Cassidy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(same day as company formation) |
Role | Piping Engineering Consulant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Clousden Grange Forest Hall Newcastle Upon Tyne NE12 7YW |
Secretary Name | Lynda Cassidy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Clousden Grange Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7YW |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
6 at £1 | Lynda Cassidy 60.00% Ordinary |
---|---|
4 at £1 | Patrick James Cassidy 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763 |
Cash | £23 |
Current Liabilities | £2,500 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Lynda Cassidy on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Patrick James Cassidy on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Lynda Cassidy on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Patrick James Cassidy on 1 October 2009 (2 pages) |
7 April 2009 | Incorporation (13 pages) |