Jesmond
Tyne & Wear
NE2 1TT
Director Name | Mr Donald Burn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2009(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fernwood Road Newcastle Upon Tyne Tyne & Wear NE2 1TT |
Director Name | Miss Holly Burn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2009(same day as company formation) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fernwood Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TT |
Registered Address | 10 Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Alison Burn 33.33% Ordinary |
---|---|
1 at £1 | Donald Burn 33.33% Ordinary |
1 at £1 | Holly Burn 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£639,013 |
Cash | £116,566 |
Current Liabilities | £793,708 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
11 April 2015 | Voluntary strike-off action has been suspended (1 page) |
11 April 2015 | Voluntary strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
17 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to 10 Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to 10 Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2014-11-12
|
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Director's details changed for Holly Burn on 26 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Holly Burn on 26 March 2014 (2 pages) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (15 pages) |
12 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (15 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (15 pages) |
15 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (15 pages) |
14 August 2009 | Incorporation (13 pages) |
14 August 2009 | Incorporation (13 pages) |