Newcastle Upon Tyne
NE20 9LS
Secretary Name | Mr Derek William Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ely Street Gateshead Tyne & Wear NE8 1NR |
Registered Address | Fleet House Hartley Court Brunswick Industrial Estate Newcastle Upon Tyne Tyne & Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Warren Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,189 |
Cash | £28,064 |
Current Liabilities | £625 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 November 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Director's details changed for Mr Warren David Williams on 1 August 2015 (2 pages) |
19 November 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Director's details changed for Mr Warren David Williams on 1 August 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Warren David Williams on 1 August 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Registered office address changed from 34B Pilgrim Street Newcastle upon Tyne NE1 6SE United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Director's details changed for Mr Warren David Williams on 1 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from 34B Pilgrim Street Newcastle upon Tyne NE1 6SE United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Director's details changed for Mr Warren David Williams on 1 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Warren David Williams on 1 May 2011 (2 pages) |
22 March 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
22 March 2011 | Director's details changed for Mr Warren David Williams on 12 August 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Warren David Williams on 12 August 2010 (2 pages) |
24 August 2009 | Appointment terminated secretary derek marsden (1 page) |
24 August 2009 | Director's change of particulars / warren williams / 19/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / warren williams / 19/08/2009 (1 page) |
24 August 2009 | Appointment terminated secretary derek marsden (1 page) |
12 August 2009 | Incorporation (14 pages) |
12 August 2009 | Incorporation (14 pages) |