Newcastle Upon Tyne
NE1 4AD
Secretary Name | Mr Ian Lewis |
---|---|
Status | Closed |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mrs Elaine Lewis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Picktree Lane Chester Le Street County Durham DH3 3SS |
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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elaine Lewis 50.00% Ordinary |
---|---|
1 at £1 | Ian Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,162 |
Cash | £5,871 |
Current Liabilities | £591,375 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2015 | Delivered on: 5 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 December 2014 | Delivered on: 23 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
11 July 2013 | Delivered on: 13 July 2013 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (17 pages) |
---|---|
30 September 2016 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 30 September 2016 (2 pages) |
27 September 2016 | Statement of affairs with form 4.19 (6 pages) |
27 September 2016 | Appointment of a voluntary liquidator (2 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 November 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2015 | Registered office address changed from 3 Picktree Lane Chester Le Street County Durham DH3 3SS to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 11 March 2015 (1 page) |
5 February 2015 | Registration of charge 075494640003, created on 5 February 2015 (23 pages) |
5 February 2015 | Registration of charge 075494640003, created on 5 February 2015 (23 pages) |
23 December 2014 | Registration of charge 075494640002, created on 23 December 2014 (13 pages) |
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 July 2013 | Registration of charge 075494640001 (25 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Termination of appointment of Elaine Lewis as a director (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Secretary's details changed for Mr Ian Lewis on 20 March 2012 (1 page) |
18 September 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Director's details changed for Mrs Elaine Lewis on 20 March 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Ian Lewis on 20 March 2012 (2 pages) |
10 September 2012 | Registered office address changed from 3 North Lodge Chester Le Street County Durham DH3 4BA on 10 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 September 2012 (2 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|