Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RN
Director Name | Mr Brian Clark |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystoke Lodge 18 Ashdale Ponteland Newcastle Upon Tyne NE20 9DR |
Director Name | Alison Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Edge Hill Ponteland Newcastle Upon Tyne NE20 9RN |
Website | www.goldstarsupplements.co.uk/ |
---|---|
Telephone | 0191 2764701 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 69-71 Heaton Road Newcastle Upon Tyne NE6 5HH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
12 at £1 | Saint & Clark LTD 80.00% Ordinary |
---|---|
1 at £1 | Alison Clark 6.67% Ordinary |
2 at £1 | Gary Clark 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,216 |
Cash | £3,901 |
Current Liabilities | £86,500 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2009 | Delivered on: 1 October 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 |
---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
16 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
19 August 2016 | Termination of appointment of Alison Clark as a director on 1 August 2016 (1 page) |
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 July 2014 | Registered office address changed from 86 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL to 69-71 Heaton Road Newcastle upon Tyne NE6 5HH on 31 July 2014 (1 page) |
31 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 September 2013 | Termination of appointment of Brian Clark as a director (1 page) |
14 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 August 2011 | Director's details changed for Alison Clark on 19 June 2011 (2 pages) |
2 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
21 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (15 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2009 | Incorporation (13 pages) |