Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director Name | Miss Margaret Layburn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (closed 02 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
Director Name | Mrs Edna Marshall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rosedale Road Tyne Wear Ryton E40 4UN |
Director Name | Ms Erica Newland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Nell Terrace Rowlands Gill Newcastle Upon Tyne NE39 2NQ |
Secretary Name | Mrs Edna Marshall |
---|---|
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 20b Airport Industrial Estate Kingston Park Newcastle Tyne And Wear NE3 2EF |
Director Name | Miss Suzanne Hirst |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 October 2010) |
Role | Manager Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20b Airport Industrial Estate Kingston Park Newcastle Tyne And Wear NE3 2EF |
Registered Address | Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved following liquidation (1 page) |
2 October 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 2 October 2013 (18 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (18 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 2 October 2013 (18 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 2 October 2012 (17 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 2 October 2012 (17 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 2 October 2012 (17 pages) |
12 October 2011 | Statement of affairs with form 4.19 (9 pages) |
12 October 2011 | Appointment of a voluntary liquidator (1 page) |
12 October 2011 | Resolutions
|
15 September 2011 | Registered office address changed from 20B Airport Industrial Estate Kingston Park Newcastle Tyne and Wear NE3 2EF on 15 September 2011 (2 pages) |
4 January 2011 | Appointment of Miss Margaret Layburn as a director (2 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 October 2010 | Termination of appointment of Edna Marshall as a secretary (1 page) |
26 October 2010 | Termination of appointment of Edna Marshall as a director (1 page) |
26 October 2010 | Termination of appointment of Edna Marshall as a secretary (1 page) |
26 October 2010 | Termination of appointment of Erica Newland as a director (1 page) |
26 October 2010 | Appointment of Miss Suzanne Hirst as a director (2 pages) |
21 October 2010 | Termination of appointment of Suzanne Hirst as a director (2 pages) |
19 October 2010 | Change of name notice (1 page) |
13 October 2010 | Appointment of Suzanne Hirst as a director (3 pages) |
6 October 2010 | Registered office address changed from 10 Nell Terrace Rowlands Gill Newcastle upon Tyne NE39 2NQ England on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 10 Nell Terrace Rowlands Gill Newcastle upon Tyne NE39 2NQ England on 6 October 2010 (2 pages) |
21 July 2010 | Incorporation Statement of capital on 2010-07-21
|
21 July 2010 | Incorporation Statement of capital on 2010-07-21
|