Newcastle Upon Tyne
NE1 4AD
Director Name | Mr Gregory Mark Franks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Old Post Office Castle Street Spofforth North Yorkshire HG3 1AP |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Inventor |
Country of Residence | Spain |
Correspondence Address | Calle Portugal 3 Javea 03730 Alicante Spain |
Director Name | Mr Laurence Allen Thomas |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage Main Street Sicklinghall North Yorkshire LS22 4AP |
Secretary Name | Gregory Mark Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | 15 The Old Post Office Castle Street Spofforth North Yorkshire HG3 1AP |
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 |
Year | 2013 |
---|---|
Net Worth | -£5,784 |
Cash | £4,551 |
Current Liabilities | £45,896 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
16 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 6 January 2017 (12 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 6 January 2017 (12 pages) |
22 January 2016 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 22 January 2016 (2 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
19 January 2016 | Statement of affairs with form 4.19 (8 pages) |
19 January 2016 | Statement of affairs with form 4.19 (8 pages) |
12 October 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 12 October 2015 (1 page) |
24 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Director's details changed for Mr Mark Gerald Roberts on 12 May 2014 (2 pages) |
24 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Director's details changed for Mr Mark Gerald Roberts on 12 May 2014 (2 pages) |
7 April 2015 | Registered office address changed from 1 Foundry Yard New Row Boroughbridge York YO51 9AX to 4 Tyne View Newcastle upon Tyne NE15 8DE on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 1 Foundry Yard New Row Boroughbridge York YO51 9AX to 4 Tyne View Newcastle upon Tyne NE15 8DE on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 1 Foundry Yard New Row Boroughbridge York YO51 9AX to 4 Tyne View Newcastle upon Tyne NE15 8DE on 7 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
1 December 2013 | Termination of appointment of Gregory Franks as a director (1 page) |
1 December 2013 | Termination of appointment of Gregory Franks as a secretary (1 page) |
1 December 2013 | Termination of appointment of Gregory Franks as a director (1 page) |
1 December 2013 | Termination of appointment of Gregory Franks as a secretary (1 page) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Registered office address changed from Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF United Kingdom on 22 February 2013 (1 page) |
17 January 2013 | Termination of appointment of Graham Smith as a director (2 pages) |
17 January 2013 | Termination of appointment of Laurence Thomas as a director (2 pages) |
17 January 2013 | Termination of appointment of Graham Smith as a director (2 pages) |
17 January 2013 | Termination of appointment of Laurence Thomas as a director (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
26 May 2011 | Appointment of Gregory Mark Franks as a secretary (3 pages) |
26 May 2011 | Appointment of Gregory Mark Franks as a secretary (3 pages) |
11 May 2011 | Incorporation (26 pages) |
11 May 2011 | Incorporation (26 pages) |