Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr David Haley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Witney Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PE |
Website | m-m-a.net |
---|---|
Email address | [email protected] |
Telephone | 0191 3002227 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
30.1k at £1 | David Haley 99.84% Ordinary |
---|---|
39 at £1 | Mario Minchella 0.13% Ordinary |
10 at £1 | Gordon Burns 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,142 |
Cash | £7,555 |
Current Liabilities | £108,838 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 October 2020 | Liquidators' statement of receipts and payments to 3 October 2020 (14 pages) |
28 November 2019 | Liquidators' statement of receipts and payments to 3 October 2019 (19 pages) |
29 March 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages) |
10 January 2019 | Liquidators' statement of receipts and payments to 3 October 2018 (10 pages) |
23 October 2017 | Registered office address changed from Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 23 October 2017 (2 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Statement of affairs (8 pages) |
20 October 2017 | Appointment of a voluntary liquidator (1 page) |
20 October 2017 | Statement of affairs (8 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Appointment of a voluntary liquidator (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Director's details changed for Mario Minchella on 1 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mario Minchella on 1 August 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 June 2015 | Registered office address changed from 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE on 5 June 2015 (2 pages) |
19 May 2015 | Termination of appointment of David Haley as a director on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of David Haley as a director on 30 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of David Haley as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of David Haley as a director on 30 April 2015 (1 page) |
5 May 2015 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 5 May 2015 (1 page) |
10 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders
|
31 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 November 2013 | Appointment of Mario Minchella as a director (3 pages) |
4 November 2013 | Appointment of Mario Minchella as a director (3 pages) |
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page) |
7 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|