Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr Simon Davis |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Brenkley Way Blezard Business Park Newcastle Upon Tyne NE13 6DS |
Website | planningforpensions.co.uk |
---|
Registered Address | Unit 6 Brenkley Way Blezard Business Park Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
12 at £1 | David Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,262 |
Current Liabilities | £56,262 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 December 2014 | Change of name notice (2 pages) |
23 December 2014 | Company name changed ne money (independent financial advisers) LIMITED\certificate issued on 23/12/14
|
23 December 2014 | Change of name notice (2 pages) |
23 December 2014 | Company name changed ne money (independent financial advisers) LIMITED\certificate issued on 23/12/14
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 April 2013 | Termination of appointment of Simon Davis as a director (1 page) |
2 April 2013 | Termination of appointment of Simon Davis as a director (1 page) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
13 January 2011 | Incorporation (23 pages) |
13 January 2011 | Incorporation (23 pages) |