Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TP
Director Name | Miss Nicola Jane Mills |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 January 2014(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Joseph McCrory |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Joiner |
Correspondence Address | 1c Granville Road Jesmond Jesmond Newcastle Upon Tyne NE2 1TP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,151 |
Cash | £6,896 |
Current Liabilities | £66,662 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 August 2015 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 August 2015 (2 pages) |
19 August 2015 | Appointment of a voluntary liquidator (1 page) |
19 August 2015 | Statement of affairs with form 4.19 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 March 2014 | Appointment of Miss Nicola Jane Mills as a director (2 pages) |
14 February 2014 | Registered office address changed from C/O C/O G W Accountants Ltd 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 14 February 2014 (1 page) |
30 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 June 2013 | Registered office address changed from 3Rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 3Rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 5 June 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
20 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
22 February 2010 | Termination of appointment of Joseph Mccrory as a director (2 pages) |
15 February 2010 | Appointment of Glenn Mcrory as a director (3 pages) |
15 February 2010 | Registered office address changed from 18 Greystoke Park Gosforth Newcastle-upon-Tyne NE3 2DZ Uk on 15 February 2010 (2 pages) |
30 July 2009 | Incorporation (13 pages) |