Juniper
Northumberland
NE46 1SS
Director Name | Mr Michael Stewart Miller Ma (Oxon), Jp |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakefield Cottage Nr Slayley Hexham Northumberland NE46 1TU |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 April 2015 | Registered office address changed from Coburg House Coburg House 1 Coburg Street Gateshead Tyne & Wear to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 April 2015 (2 pages) |
23 April 2015 | Appointment of a voluntary liquidator (1 page) |
23 April 2015 | Statement of affairs with form 4.19 (8 pages) |
17 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
4 September 2013 | Registered office address changed from C/O Bradley Thomas, Partner 1 Coburg Street Coburg Street Gateshead Tyne and Wear NE8 1NS England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from C/O Bradley Thomas, Partner 1 Coburg Street Coburg Street Gateshead Tyne and Wear NE8 1NS England on 4 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Lee Moor House Juniper Northumberland NE46 1SS United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Lee Moor House Juniper Northumberland NE46 1SS United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Michael Stewart Miller Ma (Oxon), Jp as a director (2 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Incorporation (26 pages) |