Newcastle Upon Tyne
NE1 4AD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
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 |
Year | 2012 |
---|---|
Net Worth | £2,017 |
Cash | £1,575 |
Current Liabilities | £11,958 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 February 2015 | Liquidators' statement of receipts and payments to 21 November 2014 (22 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 21 November 2014 (22 pages) |
24 February 2015 | Liquidators statement of receipts and payments to 21 November 2014 (22 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Statement of affairs with form 4.19 (6 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Appointment of a voluntary liquidator (1 page) |
4 December 2013 | Appointment of a voluntary liquidator (1 page) |
4 December 2013 | Statement of affairs with form 4.19 (6 pages) |
11 November 2013 | Registered office address changed from Asprey House St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN United Kingdom on 11 November 2013 (2 pages) |
11 November 2013 | Registered office address changed from Asprey House St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN United Kingdom on 11 November 2013 (2 pages) |
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Appointment of Mr. Paul Antony Bryan as a director (2 pages) |
13 September 2011 | Appointment of Mr. Paul Antony Bryan as a director (2 pages) |
12 September 2011 | Registered office address changed from 112 Whitley Road Whitley Bar Tyne & Wear NE26 2NE United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 112 Whitley Road Whitley Bar Tyne & Wear NE26 2NE United Kingdom on 12 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
6 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
5 September 2011 | Incorporation
|
5 September 2011 | Incorporation
|
5 September 2011 | Incorporation
|