Newcastle Upon Tyne
NE12 8EG
Director Name | Mr Andrew Laidler |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
51 at £1 | Andrew Laidler 51.00% Ordinary |
---|---|
49 at £1 | Ashley Kai Po Laidler 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184,919 |
Current Liabilities | £193,851 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2014 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
20 March 2014 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 14 January 2014 (16 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 14 January 2014 (16 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 14 January 2014 (16 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 January 2013 | Appointment of a voluntary liquidator (1 page) |
29 January 2013 | Statement of affairs with form 4.19 (9 pages) |
29 January 2013 | Appointment of a voluntary liquidator (1 page) |
29 January 2013 | Resolutions
|
29 January 2013 | Statement of affairs with form 4.19 (9 pages) |
29 January 2013 | Resolutions
|
16 January 2013 | Registered office address changed from 4 Diamond Court Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EN England on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 4 Diamond Court Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EN England on 16 January 2013 (1 page) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 August 2011 | Appointment of Mr Andrew Laidler as a director (2 pages) |
18 August 2011 | Appointment of Mr Andrew Laidler as a director (2 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 19 August 2010 (1 page) |
11 June 2010 | Director's details changed for Ashley Kai Po Laidler on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ashley Kai Po Laidler on 11 June 2010 (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
4 June 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
4 June 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
2 June 2010 | Appointment of Ashley Kai Po Laidler as a director (3 pages) |
2 June 2010 | Appointment of Ashley Kai Po Laidler as a director (3 pages) |
2 June 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
2 June 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
24 May 2010 | Incorporation (27 pages) |
24 May 2010 | Incorporation (27 pages) |