38 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
Registered Address | Suite 108 Collingwood Buildings 38 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 |
Year | 2013 |
---|---|
Net Worth | £192,766 |
Cash | £2,045 |
Current Liabilities | £88,213 |
Latest Accounts | 28 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
22 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 February 2018 | Liquidators' statement of receipts and payments to 16 November 2017 (11 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
13 January 2017 | Liquidators' statement of receipts and payments to 16 November 2016 (9 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 16 November 2016 (9 pages) |
25 February 2016 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 25 February 2016 (2 pages) |
27 November 2015 | Registered office address changed from C/O Excelsior Services the Old Hall Benedict Road Roker Sunderland Tyne and Wear SR6 0NX to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 27 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from C/O Excelsior Services the Old Hall Benedict Road Roker Sunderland Tyne and Wear SR6 0NX to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 27 November 2015 (2 pages) |
25 November 2015 | Declaration of solvency (3 pages) |
25 November 2015 | Declaration of solvency (3 pages) |
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Total exemption small company accounts made up to 28 August 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 August 2014 (6 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 June 2014 | Total exemption small company accounts made up to 28 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 28 August 2013 (5 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
25 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 October 2012 | Current accounting period shortened from 31 January 2012 to 28 February 2011 (3 pages) |
10 October 2012 | Current accounting period shortened from 31 January 2012 to 28 February 2011 (3 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Director's details changed for Mr John Steven Richardson on 31 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Director's details changed for Mr Robert Wilson on 31 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Robert Wilson on 31 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr John Steven Richardson on 31 January 2012 (2 pages) |
31 January 2011 | Incorporation (23 pages) |
31 January 2011 | Incorporation (23 pages) |