Newcastle Upon Tyne
NE1 4AD
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 |
100 at £1 | Terry Joyce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £2 |
Current Liabilities | £32,123 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 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 26 February 2015 (2 pages) |
26 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 26 February 2015 (2 pages) |
18 February 2014 | Registered office address changed from 8 Merlay Drive Dinnington Newcastle upon Tyne NE13 7LT England on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from 8 Merlay Drive Dinnington Newcastle upon Tyne NE13 7LT England on 18 February 2014 (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Appointment of a voluntary liquidator (1 page) |
17 February 2014 | Statement of affairs with form 4.19 (6 pages) |
17 February 2014 | Appointment of a voluntary liquidator (1 page) |
17 February 2014 | Statement of affairs with form 4.19 (6 pages) |
18 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-05-18
|
18 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-05-18
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
5 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
5 May 2012 | Director's details changed for Mr Terry Joyce on 5 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Mr Terry Joyce on 5 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Mr Terry Joyce on 5 May 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 April 2011 | Registered office address changed from 8 Merlay Drive Dinnington Newcastle upon Tyne Tyne and Wear NE31 7LT on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 8 Merlay Drive Dinnington Newcastle upon Tyne Tyne and Wear NE31 7LT on 18 April 2011 (1 page) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Registered office address changed from 14 Cherrytree Walk Hebburn Tyne & Wear NE31 2PZ United Kingdom on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 14 Cherrytree Walk Hebburn Tyne & Wear NE31 2PZ United Kingdom on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 14 Cherrytree Walk Hebburn Tyne & Wear NE31 2PZ United Kingdom on 7 January 2011 (2 pages) |
10 March 2010 | Incorporation (16 pages) |
10 March 2010 | Incorporation (16 pages) |