Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director Name | Daniel Edward Mothersdale |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2012(2 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 August 2017) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyme NE3 3LS |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyme NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,935 |
Cash | £5,601 |
Current Liabilities | £31,405 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2016 | Deferment of dissolution (voluntary) (2 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 June 2015 | Registered office address changed from C/O C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Bulman House Regent Centre Gosforth Newcastle upon Tyme NE3 3LS on 23 June 2015 (2 pages) |
27 May 2015 | Appointment of a voluntary liquidator (1 page) |
27 May 2015 | Statement of affairs with form 4.19 (6 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 January 2014 | Director's details changed for Marcus Richard Welch on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Marcus Richard Welch on 7 January 2014 (2 pages) |
21 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 July 2013 | Director's details changed for Daniel Edward Mothersdale on 18 July 2013 (2 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Appointment of Daniel Edward Mothersdale as a director (3 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
24 April 2012 | Company name changed futurplumb LIMITED\certificate issued on 24/04/12
|
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Incorporation (38 pages) |