Gosforth
Newcastle Upon Tyne
NE3 4ES
Director Name | Dr Damien Raymond Greene |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 September 2011(same day as company formation) |
Role | Consultant Urologist |
Country of Residence | United Kingdom |
Correspondence Address | 25 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mrs Fiona Greene |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 September 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mr Thomas Greene |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 September 2011(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 25 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
61 at £1 | Damian Greene 61.00% Ordinary A |
---|---|
5 at £1 | Alison Greene 5.00% Ordinary D |
5 at £1 | Thomas Greene 5.00% Ordinary C |
29 at £1 | Fiona Greene 29.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £81,876 |
Cash | £96,718 |
Current Liabilities | £16,533 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 December 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
13 January 2023 | Registered office address changed from 25 West Avenue Gosforth Newcastle upon Tyne NE3 4ES to Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS on 13 January 2023 (2 pages) |
12 January 2023 | Appointment of a voluntary liquidator (3 pages) |
12 January 2023 | Declaration of solvency (4 pages) |
12 January 2023 | Resolutions
|
12 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
11 September 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
15 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
15 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Dr Damien Raymond Greene on 9 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Dr Damien Raymond Greene on 9 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Dr Damien Raymond Greene on 9 September 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NT England (1 page) |
9 August 2012 | Register(s) moved to registered inspection location (1 page) |
9 August 2012 | Register(s) moved to registered inspection location (1 page) |
9 August 2012 | Register inspection address has been changed (1 page) |
9 August 2012 | Register inspection address has been changed (1 page) |
9 August 2012 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NT England (1 page) |
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|