Brunswick Industrial Estate Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Director Name | Mr Paul Stewart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beaminster Way Ouseburn Park Newcastle Upon Tyne NE3 2QU |
Director Name | Mr Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Brunswick Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7BA |
Registered Address | Unit 1 Brunswick Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
10 at £0.1 | Smiles Engineering (North East) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,981 |
Cash | £1,535 |
Current Liabilities | £38,266 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Termination of appointment of Philip Peter Ferguson Upton as a director on 26 June 2015 (1 page) |
30 September 2015 | Termination of appointment of Philip Peter Ferguson Upton as a director on 26 June 2015 (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 April 2015 | Registration of charge 068785430001, created on 13 April 2015 (21 pages) |
23 April 2015 | Registration of charge 068785430001, created on 13 April 2015 (21 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Director's details changed for Mr Philip Peter Ferguson Upton on 31 March 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Philip Peter Ferguson Upton on 31 March 2012 (2 pages) |
30 December 2011 | Registered office address changed from Units 9 and 10 Brough Park Industrial Estate Brough Park Way Newcastle upon Tyne Tyne and Wear NE6 2YF United Kingdom on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from Units 9 and 10 Brough Park Industrial Estate Brough Park Way Newcastle upon Tyne Tyne and Wear NE6 2YF United Kingdom on 30 December 2011 (1 page) |
22 November 2011 | Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages) |
22 November 2011 | Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
8 May 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
8 May 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
20 April 2011 | Appointment of Mr Gordon Richard Sherwood Mockett as a director (2 pages) |
20 April 2011 | Termination of appointment of Paul Stewart as a director (1 page) |
20 April 2011 | Termination of appointment of Paul Stewart as a director (1 page) |
20 April 2011 | Registered office address changed from 5 Beaminister Way Ouseburn Park Newcastle upon Tyne Tyne and Wear NE3 2QU on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Mr Gordon Richard Sherwood Mockett as a director (2 pages) |
20 April 2011 | Registered office address changed from 5 Beaminister Way Ouseburn Park Newcastle upon Tyne Tyne and Wear NE3 2QU on 20 April 2011 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 May 2010 | Director's details changed for Mr Paul Stewart on 16 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Paul Stewart on 16 April 2010 (2 pages) |
16 April 2009 | Incorporation (12 pages) |
16 April 2009 | Incorporation (12 pages) |