Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Website | fpmlimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2705104 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,636 |
Cash | £15,365 |
Current Liabilities | £122,301 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 May 2015 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 May 2015 (2 pages) |
30 April 2015 | Statement of affairs with form 4.19 (5 pages) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Statement of affairs with form 4.19 (5 pages) |
30 April 2015 | Resolutions
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
14 February 2014 | Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Change of name notice (1 page) |
22 September 2011 | Change of name notice (1 page) |
22 September 2011 | Company name changed express envelopes LTD\certificate issued on 22/09/11
|
22 September 2011 | Company name changed express envelopes LTD\certificate issued on 22/09/11
|
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|