Newcastle Upon Tyne
NE1 4AD
Director Name | Mr James Millar |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Damp Proof Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Rear Of Mill Terrace Mill Place Shiney Row Co Durham DH4 4JT |
Website | northeastdampandtimber.co.uk |
---|
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 |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Neil Marsden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,894 |
Cash | £4,733 |
Current Liabilities | £204,883 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 October 2019 | Liquidators' statement of receipts and payments to 4 August 2019 (23 pages) |
20 September 2018 | Liquidators' statement of receipts and payments to 4 August 2018 (24 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (22 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (22 pages) |
7 December 2016 | Notice of completion of voluntary arrangement (14 pages) |
7 December 2016 | Notice of completion of voluntary arrangement (14 pages) |
24 August 2016 | Registered office address changed from 10 Baird Close Washington Tyne and Wear NE37 3HL to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 10 Baird Close Washington Tyne and Wear NE37 3HL to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 24 August 2016 (2 pages) |
22 August 2016 | Appointment of a voluntary liquidator (1 page) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
22 August 2016 | Statement of affairs with form 4.19 (7 pages) |
22 August 2016 | Statement of affairs with form 4.19 (7 pages) |
22 August 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 February 2016 | Notice to Registrar of companies voluntary arrangement taking effect (18 pages) |
9 February 2016 | Notice to Registrar of companies voluntary arrangement taking effect (18 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Company name changed dampproofing and timber preservation consultants LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Company name changed dampproofing and timber preservation consultants LIMITED\certificate issued on 24/09/15
|
20 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 February 2014 | Change of name notice (2 pages) |
18 February 2014 | Change of name notice (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 May 2013 | Registered office address changed from Priory Heights Priory Heights Plawsworth Chester Le Street County Durham DH2 3LD England on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Priory Heights Priory Heights Plawsworth Chester Le Street County Durham DH2 3LD England on 29 May 2013 (1 page) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
28 August 2012 | Registered office address changed from 11 East Avenue Chester Moor Chester Le Street County Durham DH2 3RU England on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 11 East Avenue Chester Moor Chester Le Street County Durham DH2 3RU England on 28 August 2012 (1 page) |
8 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
8 May 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
8 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
8 May 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Mr Neil Marsden on 24 March 2012 (2 pages) |
18 April 2012 | Registered office address changed from Rear of Mill Terrace Mill Place Shiney Row Co Durham DH4 4JT United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Director's details changed for Mr Neil Marsden on 24 March 2012 (2 pages) |
18 April 2012 | Registered office address changed from Rear of Mill Terrace Mill Place Shiney Row Co Durham DH4 4JT United Kingdom on 18 April 2012 (1 page) |
27 February 2012 | Termination of appointment of James Millar as a director (1 page) |
27 February 2012 | Termination of appointment of James Millar as a director (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
27 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Incorporation (17 pages) |
25 March 2010 | Incorporation (17 pages) |