Quayside
Newcastle Upon Tyne
NE1 3DX
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Secretary Name | Colin Brian Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Williams Park Benton Newcastle Upon Tyne Tyne & Wear NE12 8BL |
Director Name | Tracy Statt |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Holmside Avenue Lanchester Durham County Durham DH7 0NB |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,548 |
Cash | £8,363 |
Current Liabilities | £107,445 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 May 2015 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 22 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 22 May 2015 (2 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Statement of affairs with form 4.19 (7 pages) |
21 May 2015 | Statement of affairs with form 4.19 (7 pages) |
21 May 2015 | Appointment of a voluntary liquidator (1 page) |
21 May 2015 | Appointment of a voluntary liquidator (1 page) |
23 April 2015 | Satisfaction of charge 1 in full (1 page) |
23 April 2015 | Satisfaction of charge 1 in full (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
17 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Appointment of Mr Phillip Barker as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Termination of appointment of Tracy Statt as a director (1 page) |
30 January 2013 | Termination of appointment of Tracy Statt as a director (1 page) |
30 January 2013 | Appointment of Mr Phillip Barker as a director (2 pages) |
20 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Registered office address changed from 1St Floor Mcclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 1St Floor Mcclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Tracy Statt on 29 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Tracy Statt on 29 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from Innovation House Yarm Road Stockton-on-Tees TS18 3TN on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from Innovation House Yarm Road Stockton-on-Tees TS18 3TN on 16 April 2010 (2 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2009 | Appointment terminated secretary colin walsh (1 page) |
1 July 2009 | Director appointed tracy statt (1 page) |
1 July 2009 | Appointment terminated director anthony wentworth (1 page) |
1 July 2009 | Appointment terminated secretary colin walsh (1 page) |
1 July 2009 | Appointment terminated director anthony wentworth (1 page) |
1 July 2009 | Director appointed tracy statt (1 page) |
29 April 2009 | Incorporation (14 pages) |
29 April 2009 | Incorporation (14 pages) |