Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mr Leslie Edwards |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Brinkburn Street Byker Newcastle Upon Tyne NE6 2AR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Linda Bessant |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Brinkburn Street Byker Newcastle Upon Tyne NE6 2AR |
Director Name | Mr Gurmeet Singh |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Brinkburn Street Byker Newcastle Upon Tyne NE6 2AR |
Director Name | Linda Bessant |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Brinkburn Street Byker Newcastle Upon Tyne NE6 2AR |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,251 |
Cash | £6,395 |
Current Liabilities | £57,290 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved following liquidation (1 page) |
1 August 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 August 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 6 November 2015 (18 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 6 November 2015 (18 pages) |
23 December 2015 | Liquidators statement of receipts and payments to 6 November 2015 (18 pages) |
14 November 2014 | Registered office address changed from 137 Brinkburn Street Byker Newcastle upon Tyne England NE6 2AR to C/O C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 November 2014 (2 pages) |
14 November 2014 | Statement of affairs with form 4.19 (7 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Registered office address changed from 137 Brinkburn Street Byker Newcastle upon Tyne England NE6 2AR to C/O C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 November 2014 (2 pages) |
14 November 2014 | Statement of affairs with form 4.19 (7 pages) |
14 November 2014 | Appointment of a voluntary liquidator (1 page) |
14 November 2014 | Appointment of a voluntary liquidator (1 page) |
19 August 2014 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 August 2014 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Termination of appointment of Linda Bessant as a director (1 page) |
1 August 2013 | Appointment of Mr Leslie Edwards as a director (2 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Appointment of Mr Leslie Edwards as a director (2 pages) |
1 August 2013 | Termination of appointment of Linda Bessant as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Termination of appointment of Gurmeet Singh as a director (1 page) |
11 February 2011 | Termination of appointment of Gurmeet Singh as a director (1 page) |
9 February 2011 | Company name changed gola tyne trading (ne) LTD\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (3 pages) |
9 February 2011 | Change of name notice (3 pages) |
9 February 2011 | Company name changed gola tyne trading (ne) LTD\certificate issued on 09/02/11
|
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Company name changed tyne trading (ne) LTD\certificate issued on 28/09/10
|
28 September 2010 | Appointment of Linda Bessant as a director (2 pages) |
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Company name changed tyne trading (ne) LTD\certificate issued on 28/09/10
|
28 September 2010 | Appointment of Linda Bessant as a director (2 pages) |
27 September 2010 | Termination of appointment of Linda Bessant as a director (1 page) |
27 September 2010 | Termination of appointment of Linda Bessant as a director (1 page) |
17 September 2010 | Appointment of Linda Bessant as a director (2 pages) |
17 September 2010 | Appointment of Mr. Gurmeet Singh as a director (2 pages) |
17 September 2010 | Termination of appointment of Leslie Edwards as a director (1 page) |
17 September 2010 | Appointment of Mr. Gurmeet Singh as a director (2 pages) |
17 September 2010 | Termination of appointment of Leslie Edwards as a director (1 page) |
17 September 2010 | Appointment of Linda Bessant as a director (2 pages) |
24 June 2010 | Appointment of Mr. Leslie Edwards as a director (2 pages) |
24 June 2010 | Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Appointment of Mr. Leslie Edwards as a director (2 pages) |
21 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 June 2010 | Incorporation (20 pages) |
21 June 2010 | Incorporation (20 pages) |
21 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |