Newcastle Upon Tyne
NE1 6SU
Director Name | Mr Matt Collen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Secretary Name | Mr Matt Collen |
---|---|
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Registered Address | 17th Floor, Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £110,661 |
Cash | £11,017 |
Current Liabilities | £1,439,574 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2017 | Notice of final account prior to dissolution (14 pages) |
22 February 2017 | Insolvency:liquidators annual progress report to 10/02/2017 (10 pages) |
7 March 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 10/02/2016 (10 pages) |
1 April 2015 | Registered office address changed from Unit 5 Glover Industrial Estate Tower Road Washington Tyne and Wear NE37 2SH to C/O C/O Leather Matthews Restructuring Llp 17Th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Unit 5 Glover Industrial Estate Tower Road Washington Tyne and Wear NE37 2SH to C/O C/O Leather Matthews Restructuring Llp 17Th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 1 April 2015 (1 page) |
19 March 2015 | Appointment of a liquidator (1 page) |
19 March 2015 | Order of court to wind up (2 pages) |
8 December 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
14 August 2014 | Registration of charge 077624870002, created on 8 August 2014 (53 pages) |
14 August 2014 | Registration of charge 077624870002, created on 8 August 2014 (53 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (3 pages) |
15 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Registered office address changed from the Car Smart Centre Vermont Concord Washington Tyne and Wear NE37 2AX England on 30 July 2012 (1 page) |
9 November 2011 | Registered office address changed from C/O M Collen Sintons Llp the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O M Collen Sintons Llp the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB England on 9 November 2011 (1 page) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 October 2011 | Change of name notice (2 pages) |
20 October 2011 | Company name changed goldrush harvest LIMITED\certificate issued on 20/10/11
|
6 October 2011 | Termination of appointment of Matt Collen as a secretary (2 pages) |
6 October 2011 | Appointment of Philip Peter Ferguson Upton as a director (3 pages) |
6 October 2011 | Termination of appointment of Matt Collen as a director (2 pages) |
5 September 2011 | Incorporation (23 pages) |