Newcastle Upon Tyne
NE12 8EG
Director Name | Mr David Derek Welsh |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Garage |
Country of Residence | England |
Correspondence Address | Unit 4 Hutton Street Boldon Colliery Tyne And Wear NE35 9LW |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,061 |
Cash | £19,786 |
Current Liabilities | £1,205 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 2015 | Registered office address changed from Unit 4 Hutton Street Boldon Colliery Tyne and Wear NE35 9LW to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 4 Hutton Street Boldon Colliery Tyne and Wear NE35 9LW to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 5 August 2015 (1 page) |
29 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 July 2015 | Statement of affairs with form 4.19 (7 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Termination of appointment of David Derek Welsh as a director on 26 September 2014 (1 page) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Registered office address changed from 3 Oxbridge Street Grangetown Sunderland Tyne and Wear SR2 9NQ United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 3 Oxbridge Street Grangetown Sunderland Tyne and Wear SR2 9NQ United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Appointment of Mr Keith Bates as a director (2 pages) |
26 September 2011 | Incorporation
|