Newcastle Upon Tyne
NE12 8EG
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr Ashley Gray Thompson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£43,219 |
Cash | £16 |
Current Liabilities | £49,342 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 February 2012 | Delivered on: 28 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
24 August 2009 | Delivered on: 27 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 October 2018 | Liquidators' statement of receipts and payments to 6 August 2018 (16 pages) |
13 April 2018 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 13 April 2018 (1 page) |
1 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
1 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 August 2017 | Appointment of a voluntary liquidator (1 page) |
18 August 2017 | Appointment of a voluntary liquidator (1 page) |
18 August 2017 | Resolutions
|
18 August 2017 | Statement of affairs (10 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Statement of affairs (10 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 January 2014 | Termination of appointment of Ashley Thompson as a director (1 page) |
3 January 2014 | Termination of appointment of Ashley Thompson as a director (1 page) |
5 August 2013 | Registered office address changed from Ellington Business Centre Ellington Morpeth Northumberland NE61 5HB England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Ellington Business Centre Ellington Morpeth Northumberland NE61 5HB England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Ellington Business Centre Ellington Morpeth Northumberland NE61 5HB England on 5 August 2013 (1 page) |
9 May 2013 | Registered office address changed from 5 Sefton Court Northburnlea Cramlington Northumberland NE23 3LR England on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Registered office address changed from 5 Sefton Court Northburnlea Cramlington Northumberland NE23 3LR England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 5 Sefton Court Northburnlea Cramlington Northumberland NE23 3LR England on 9 May 2013 (1 page) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Director's details changed for Mr Ashley Gray Thompson on 16 April 2011 (2 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Mr Ashley Gray Thompson on 16 April 2011 (2 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 June 2011 | Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN on 22 June 2011 (1 page) |
22 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Appointment of Mr Nigel Gray Thompson as a director (2 pages) |
22 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Appointment of Mr Nigel Gray Thompson as a director (2 pages) |
22 June 2011 | Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN on 22 June 2011 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 June 2010 | Director's details changed for Mr Ashley Gray Thompson on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Ashley Gray Thompson on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Mr Ashley Gray Thompson on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2009 | Ad 16/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
24 April 2009 | Director appointed mr ashley gray thompson (1 page) |
24 April 2009 | Director appointed mr ashley gray thompson (1 page) |
24 April 2009 | Ad 16/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
23 April 2009 | Appointment terminated director graham stephens (1 page) |
23 April 2009 | Appointment terminated director graham stephens (1 page) |
16 April 2009 | Incorporation (14 pages) |
16 April 2009 | Incorporation (14 pages) |