Fatfield
Washington
Tyne And Wear
NE38 8PF
Director Name | Mrs Michelle McGlen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Haydon Fatfield Washington Tyne And Wear NE38 8PF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne 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 | -£201,961 |
Cash | £98,527 |
Current Liabilities | £309,668 |
Latest Accounts | 1 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 April |
17 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 9 October 2017 (19 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 9 October 2017 (19 pages) |
10 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2016 | Registered office address changed from 16 Haydon Fatfield Washington Tyne and Wear NE38 8PF to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from 16 Haydon Fatfield Washington Tyne and Wear NE38 8PF to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 October 2016 (2 pages) |
20 October 2016 | Statement of affairs with form 4.19 (18 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Statement of affairs with form 4.19 (18 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
13 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Total exemption small company accounts made up to 1 April 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 1 April 2015 (7 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Director's details changed for Miss Michelle Taylor on 2 November 2014 (2 pages) |
6 May 2016 | Director's details changed for Miss Michelle Taylor on 2 November 2014 (2 pages) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 1 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 1 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 1 April 2015 (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Appointment of Mr Darren John Mcglen as a director (2 pages) |
6 April 2011 | Appointment of Mr Darren John Mcglen as a director (2 pages) |
5 April 2011 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Miss Michelle Taylor as a director (2 pages) |
5 April 2011 | Appointment of Miss Michelle Taylor as a director (2 pages) |
5 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
5 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
5 April 2011 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 5 April 2011 (1 page) |
4 April 2011 | Incorporation (29 pages) |
4 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 April 2011 | Incorporation (29 pages) |