Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Secretary Name | Susan Lynn Shuell |
---|---|
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Director Name | Mr Ellis Carlick |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2013(3 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hampstead Drive Whitefield Manchester M45 7YA |
Director Name | Susan Lynn Shuell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2013(3 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 March 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grasmere Avenue Whitefield Manchester M45 7GN |
Director Name | Lee Simon Shuell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Maxdou House 130 Bury New Road Prestwich Manchester Lancashire M25 0AA |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£128,853 |
Cash | £43 |
Current Liabilities | £146,124 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 January 2017 | Insolvency:liquidators annual progress report to 10/12/2016 (14 pages) |
---|---|
19 January 2016 | Appointment of a liquidator (1 page) |
19 January 2016 | Court order insolvency:robin andrew upton ceased and replaced by james richard duckworth on 15/12/2015 (9 pages) |
4 January 2016 | Registered office address changed from 6 Grasmere Avenue Whitefield Manchester M45 7GN United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 4 January 2016 (1 page) |
29 December 2015 | Appointment of a liquidator (1 page) |
11 September 2013 | Registered office address changed from New Maxdou House 130 Bury New Road Prestwich Manchester Lancashire M25 0AA on 11 September 2013 (1 page) |
29 August 2013 | Order of court to wind up (2 pages) |
5 June 2013 | Appointment of Ellis Carlick as a director (3 pages) |
5 June 2013 | Appointment of Susan Lynn Shuell as a director (3 pages) |
4 June 2013 | Termination of appointment of Lee Shuell as a director (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 August 2010 | Current accounting period shortened from 31 May 2011 to 31 August 2010 (3 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2010 | Incorporation
|