Carlisle
Cumbria
CA1 1RE
Director Name | Mr Glenn Joseph Henry Anderson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Entertainments Director |
Country of Residence | British |
Correspondence Address | 48 Colville Street Carlisle Cumbria CA2 5HT |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
4 December 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 December 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (17 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (17 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 10 February 2015 (17 pages) |
12 June 2014 | Appointment of a voluntary liquidator (13 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Appointment of a voluntary liquidator (13 pages) |
12 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (22 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (22 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 10 February 2014 (22 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (22 pages) |
17 March 2014 | Liquidators statement of receipts and payments to 10 February 2014 (22 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (22 pages) |
25 February 2013 | Registered office address changed from Unit 10 Englishgate Plaza Bitchergate Carlisle Cumbria CA1 1RP England on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Unit 10 Englishgate Plaza Bitchergate Carlisle Cumbria CA1 1RP England on 25 February 2013 (2 pages) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Statement of affairs with form 4.19 (7 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Statement of affairs with form 4.19 (7 pages) |
22 February 2013 | Resolutions
|
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Termination of appointment of Glenn Anderson as a director (1 page) |
23 November 2011 | Termination of appointment of Glenn Anderson as a director (1 page) |
28 September 2011 | Incorporation Statement of capital on 2011-09-28
|
28 September 2011 | Incorporation Statement of capital on 2011-09-28
|
28 September 2011 | Incorporation Statement of capital on 2011-09-28
|