Newcastle Upon Tyne
NE1 4AD
Director Name | Miss Emma Louise Graham |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 April 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF |
Secretary Name | Suzanne Brewer |
---|---|
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6070 Knights Court Solihull Parkway Birmingham West Midlands B37 7BF |
Director Name | Mr Paul Hutchinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thorngate Place Barnard Castle County Durham DL12 8GP |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£163,541 |
Cash | £42,878 |
Current Liabilities | £330,330 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (16 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (16 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (13 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (13 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
21 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 30 July 2015 (14 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (14 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (14 pages) |
25 February 2015 | Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES England to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES England to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
8 August 2014 | Appointment of a voluntary liquidator (2 pages) |
8 August 2014 | Statement of affairs with form 4.19 (6 pages) |
8 August 2014 | Statement of affairs with form 4.19 (6 pages) |
8 August 2014 | Resolutions
|
8 August 2014 | Appointment of a voluntary liquidator (2 pages) |
19 June 2014 | Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 (1 page) |
27 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Appointment of Mr Philip Sydney Coates as a director (2 pages) |
8 September 2011 | Appointment of Mr Philip Sydney Coates as a director (2 pages) |
8 September 2011 | Appointment of Miss Emma Louise Graham as a director (2 pages) |
8 September 2011 | Termination of appointment of Paul Hutchinson as a director (1 page) |
8 September 2011 | Appointment of Miss Emma Louise Graham as a director (2 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Termination of appointment of Paul Hutchinson as a director (1 page) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Termination of appointment of Kevin Brewer as a director (1 page) |
4 May 2011 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Termination of appointment of Suzanne Brewer as a secretary (1 page) |
4 May 2011 | Termination of appointment of Kevin Brewer as a director (1 page) |
4 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
4 May 2011 | Termination of appointment of Suzanne Brewer as a secretary (1 page) |
4 May 2011 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 4 May 2011 (1 page) |
3 May 2011 | Appointment of Paul Hutchinson as a director (4 pages) |
3 May 2011 | Appointment of Paul Hutchinson as a director (4 pages) |
26 April 2011 | Change of name notice (2 pages) |
26 April 2011 | Company name changed ignite promotions LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Change of name notice (2 pages) |
26 April 2011 | Company name changed ignite promotions LIMITED\certificate issued on 26/04/11
|
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|