Gosforth
Newcastle
Tyne & Wear
NE3 3LS
Director Name | Mr Stuart William Mills |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS |
Website | www.useyourlocal.net |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Tyne & 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 | £110,056 |
Cash | £11,742 |
Current Liabilities | £36,164 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
30 October 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
29 November 2016 | Registered office address changed from The Garden House Walled Garden Matfen Newcastle upon Tyne NE20 0RP to Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from The Garden House Walled Garden Matfen Newcastle upon Tyne NE20 0RP to Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS on 29 November 2016 (2 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Appointment of a voluntary liquidator (1 page) |
14 November 2016 | Resolutions
|
14 November 2016 | Declaration of solvency (3 pages) |
14 November 2016 | Declaration of solvency (3 pages) |
14 November 2016 | Appointment of a voluntary liquidator (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Mrs Annabel Caroline Mills on 14 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Stuart William Mills on 14 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from the Graden House Matfen Newcastle upon Tyne NE20 0RP United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Director's details changed for Mr Stuart William Mills on 14 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Annabel Caroline Mills on 14 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from the Graden House Matfen Newcastle upon Tyne NE20 0RP United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Registered office address changed from 32 Queen's Gate Harrogate North Yorkshire HG1 5RQ United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 32 Queen's Gate Harrogate North Yorkshire HG1 5RQ United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from the Garden House Matfen Newcastle upon Tyne NE20 0RP United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from the Garden House Matfen Newcastle upon Tyne NE20 0RP United Kingdom on 15 May 2013 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Mr Stuart William Mills on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Stuart William Mills on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mrs Annabel Caroline Mills on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Stuart William Mills on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mrs Annabel Caroline Mills on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mrs Annabel Caroline Mills on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from 1 the Garden Houses Whalton Morpeth Northumberland NE61 3UZ on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 1 the Garden Houses Whalton Morpeth Northumberland NE61 3UZ on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 1 the Garden Houses Whalton Morpeth Northumberland NE61 3UZ on 3 January 2012 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Register inspection address has been changed (1 page) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Register inspection address has been changed (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Annabel Caroline Mills on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Annabel Caroline Mills on 7 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Annabel Caroline Mills on 7 May 2010 (2 pages) |
7 May 2009 | Incorporation (11 pages) |
7 May 2009 | Incorporation (11 pages) |