Newcastle Upon Tyne
NE1 4AD
Director Name | Mr Stephen Milligan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Brewery Court 157 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1XG |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidators (17 pages) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidators (17 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (16 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 21 May 2015 (16 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (16 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (21 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 21 May 2014 (21 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (21 pages) |
10 June 2013 | Registered office address changed from Old Brewery Court 157 Sandyford Road Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Old Brewery Court 157 Sandyford Road Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 10 June 2013 (2 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
3 June 2013 | Appointment of a voluntary liquidator (1 page) |
3 June 2013 | Statement of affairs with form 4.19 (5 pages) |
3 June 2013 | Statement of affairs with form 4.19 (5 pages) |
3 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
21 June 2012 | Termination of appointment of Stephen Milligan as a director (1 page) |
21 June 2012 | Termination of appointment of Stephen Milligan as a director (1 page) |
29 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for Mr Stephen Milligan on 31 March 2011 (2 pages) |
29 March 2012 | Director's details changed for Mr Stephen Milligan on 31 March 2011 (2 pages) |
29 March 2012 | Director's details changed for Mr Lloyd Milligan on 31 March 2011 (2 pages) |
29 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for Mr Lloyd Milligan on 31 March 2011 (2 pages) |
29 March 2012 | Registered office address changed from Suite 3, Richmond House Old Brewery Court Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Suite 3, Richmond House Old Brewery Court Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 29 March 2012 (1 page) |
23 February 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
23 February 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
22 January 2010 | Incorporation (17 pages) |
22 January 2010 | Incorporation (17 pages) |