Newcastle Upon Tyne
NE15 9QA
Director Name | Mr Jon Simpson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Installation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stoneleigh Avenue Newcastle Upon Tyne NE12 8NP |
Secretary Name | Mr Jon Simpson |
---|---|
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Stoneleigh Avenue Newcastle Upon Tyne NE12 8NP |
Website | www.ultimatehomeimprovements.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2517040 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Connect Insolvency Limited 2nd Floor 1 Hood Street Newcastle Upon Tyne Tyne And Wear NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £444 |
Cash | £5,282 |
Current Liabilities | £64,102 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
25 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 April 2019 | Registered office address changed from 39 Cauldwell Lane Monkseaton Whitley Bay Tyne and Wear NE25 8SS to C/O Connect Insolvency Limited 2nd Floor 1 Hood Street Newcastle upon Tyne Tyne and Wear NE1 6JQ on 11 April 2019 (2 pages) |
10 April 2019 | Appointment of a voluntary liquidator (3 pages) |
10 April 2019 | Resolutions
|
10 April 2019 | Statement of affairs (8 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
4 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 September 2015 | Termination of appointment of Jon Simpson as a secretary on 31 May 2015 (1 page) |
9 September 2015 | Termination of appointment of Jon Simpson as a secretary on 31 May 2015 (1 page) |
9 September 2015 | Termination of appointment of Jon Simpson as a director on 31 May 2015 (1 page) |
9 September 2015 | Termination of appointment of Jon Simpson as a director on 31 May 2015 (1 page) |
21 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
31 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
22 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Registered office address changed from 9 Park View Whitley Bay Tyne and Wear NE26 2TP United Kingdom on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from 9 Park View Whitley Bay Tyne and Wear NE26 2TP United Kingdom on 30 January 2012 (2 pages) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|