Newcastle Upon Tyne
NE1 4AD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.garrengineeringltd.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 |
Year | 2013 |
---|---|
Net Worth | £1,317 |
Cash | £25,065 |
Current Liabilities | £36,083 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Statement of affairs with form 4.19 (6 pages) |
4 March 2015 | Statement of affairs with form 4.19 (6 pages) |
17 February 2015 | Registered office address changed from 83 83 Fairfield Stakeford Choppington Northumberland England to 1 St James Gate Newcastle upon Tyne NE1 4AD on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 83 83 Fairfield Stakeford Choppington Northumberland England to 1 St James Gate Newcastle upon Tyne NE1 4AD on 17 February 2015 (2 pages) |
24 July 2014 | Registered office address changed from 12 Ord Terrace Stakeford Choppington Northumberland NE62 5HZ to 83 83 Fairfield Stakeford Choppington Northumberland on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 12 Ord Terrace Stakeford Choppington Northumberland NE62 5HZ to 83 83 Fairfield Stakeford Choppington Northumberland on 24 July 2014 (1 page) |
29 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
10 July 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Registered office address changed from 57 Mallard Way Blyth Northumberland NE24 3QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 57 Mallard Way Blyth Northumberland NE24 3QA United Kingdom on 25 March 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Company name changed s n g engineering LTD\certificate issued on 22/02/12
|
22 February 2012 | Company name changed s n g engineering LTD\certificate issued on 22/02/12
|
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 November 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
29 November 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
29 November 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
14 November 2011 | Registered office address changed from 22 Amberley Way South Beach Estate Blyth Northumberland NE24 3TB United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 22 Amberley Way South Beach Estate Blyth Northumberland NE24 3TB United Kingdom on 14 November 2011 (1 page) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Appointment of Mr. Gary John Bagnall as a director (2 pages) |
6 April 2010 | Incorporation (21 pages) |
6 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 April 2010 | Incorporation (21 pages) |
6 April 2010 | Appointment of Mr. Gary John Bagnall as a director (2 pages) |
6 April 2010 | Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 6 April 2010 (1 page) |