Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5HS
Director Name | Mr Jack William Payne |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Eden Park Lancaster Lancashire LA1 4SJ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Tyne And 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 |
2.7k at £0.01 | Jack William Payne 50.00% Ordinary |
---|---|
2.7k at £0.01 | Robert John Grisdale 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £61,384 |
Gross Profit | £52,462 |
Net Worth | -£44,143 |
Cash | £36,794 |
Current Liabilities | £40,911 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 May 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 January 2015 | Liquidators statement of receipts and payments to 4 December 2014 (19 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 4 December 2014 (19 pages) |
19 January 2015 | Liquidators statement of receipts and payments to 4 December 2014 (19 pages) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
2 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 December 2013 | Registered office address changed from 10 Evolution Wynyard Park Wynyard Billingham Cleveland TS22 5TB England on 16 December 2013 (2 pages) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Statement of affairs with form 4.19 (11 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
10 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Register inspection address has been changed from C/O Scratchbikes Limited 17B Greenesfiled Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ United Kingdom (1 page) |
24 November 2011 | Registered office address changed from the Dubbs Eaglesfield Cockermouth Cumbria CA13 0RY United Kingdom on 24 November 2011 (1 page) |
16 November 2011 | Company name changed scratchbikes LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Change of name notice (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Change of name notice (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 August 2011 | Sub-division of shares on 28 June 2011 (5 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
4 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2011 | Resolutions
|
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
1 June 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Robert John Grisdale on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Robert John Grisdale on 1 June 2011 (2 pages) |
14 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Change of name notice (2 pages) |
19 January 2011 | Company name changed whipbikes LIMITED\certificate issued on 19/01/11
|
12 April 2010 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
23 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2010 | Change of share class name or designation (2 pages) |
15 March 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
12 January 2010 | Incorporation (17 pages) |