Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Mr Simon Gordon Wilkinson |
---|---|
Status | Closed |
Appointed | 09 January 2014(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 November 2016) |
Role | Company Director |
Correspondence Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | Keith Rowland Victor Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Buckingham Road Morecambe Lancashire LA4 4QR |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£37,660 |
Current Liabilities | £255,269 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
25 August 2016 | Notice of final account prior to dissolution (1 page) |
25 August 2016 | INSOLVENCY:final report for period up to 11/08/2016 (16 pages) |
25 August 2016 | INSOLVENCY:final report for period up to 11/08/2016 (16 pages) |
25 August 2016 | Notice of final account prior to dissolution (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a liquidator (1 page) |
23 November 2015 | Appointment of a liquidator (1 page) |
13 August 2015 | INSOLVENCY:re progress report 13/06/2014-12/06/2015 (16 pages) |
13 August 2015 | INSOLVENCY:re progress report 13/06/2014-12/06/2015 (16 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
24 July 2014 | Registered office address changed from Europa House Europa Way Lune Industrial Estate Lancaster Lancashire LA1 5QP to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from Europa House Europa Way Lune Industrial Estate Lancaster Lancashire LA1 5QP to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 24 July 2014 (2 pages) |
22 July 2014 | Appointment of a liquidator (1 page) |
22 July 2014 | Appointment of a liquidator (1 page) |
26 June 2014 | Order of court to wind up (2 pages) |
26 June 2014 | Order of court to wind up (2 pages) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
9 January 2014 | Appointment of Mr Simon Gordon Wilkinson as a secretary (2 pages) |
9 January 2014 | Appointment of Mr Simon Gordon Wilkinson as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Keith Lewis as a secretary (1 page) |
9 January 2014 | Termination of appointment of Keith Lewis as a secretary (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 March 2012 | Director's details changed for Mr Mark Darren Moore on 1 December 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Mark Darren Moore on 1 December 2011 (2 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed for Mr Mark Darren Moore on 1 December 2011 (2 pages) |
14 November 2011 | Registered office address changed from No 50 Thetis Road Lune Industrial Estate Lancaster Lancashire LA1 5QP on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from No 50 Thetis Road Lune Industrial Estate Lancaster Lancashire LA1 5QP on 14 November 2011 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Registered office address changed from Unit 24 Europa Way Lune Business Park Lancaster Lancs LA1 5QP England on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Unit 24 Europa Way Lune Business Park Lancaster Lancs LA1 5QP England on 30 July 2010 (1 page) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|