Gosforth
Newcastle Upon Tyne
NE3 4UU
Secretary Name | Mrs Pamela Mary Deehan |
---|---|
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elgy Road Gosforth Newcastle Upon Tyne NE3 4UU |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Fernwood House 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 |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £683,312 |
Cash | £741,562 |
Current Liabilities | £123,244 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 November 2015 | Appointment of a voluntary liquidator (1 page) |
19 November 2015 | Declaration of solvency (3 pages) |
19 November 2015 | Resolutions
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 21 February 2011 (1 page) |
17 September 2010 | Appointment of Dr David John Deehan as a director (2 pages) |
17 September 2010 | Appointment of Mrs Pamela Mary Deehan as a secretary (2 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
14 April 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 14 April 2010 (1 page) |
16 February 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
4 February 2010 | Incorporation (17 pages) |