Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7RF
Secretary Name | Mrs Helen Swann |
---|---|
Status | Closed |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cottage Farm Little Benton Newcastle Upon Tyne Tyne & Wear NE7 7RF |
Director Name | Mr James Ian Ford |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Miss Carole Elizabeth Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 11 Ayton Close Newcastle Upon Tyne Tyne & Wear NE5 5QE |
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 | £37,776 |
Cash | £220 |
Current Liabilities | £164,518 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 March 2020 | Liquidators' statement of receipts and payments to 25 February 2020 (16 pages) |
15 April 2019 | Liquidators' statement of receipts and payments to 25 February 2019 (16 pages) |
29 May 2018 | Liquidators' statement of receipts and payments to 25 February 2018 (16 pages) |
16 May 2018 | Satisfaction of charge 1 in full (1 page) |
7 April 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (15 pages) |
7 April 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (15 pages) |
11 March 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (15 pages) |
11 March 2016 | Liquidators statement of receipts and payments to 25 February 2016 (15 pages) |
11 March 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (15 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (23 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (23 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 25 February 2015 (23 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) |
7 March 2014 | Appointment of a voluntary liquidator (1 page) |
7 March 2014 | Appointment of a voluntary liquidator (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement of affairs with form 4.19 (7 pages) |
7 March 2014 | Statement of affairs with form 4.19 (7 pages) |
29 January 2014 | Registered office address changed from Unit 2 Clarkson Wesley Way Benton Square Ind Estate Newcastle upon Tyne Tyne and Wear NE12 9TA on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from Unit 2 Clarkson Wesley Way Benton Square Ind Estate Newcastle upon Tyne Tyne and Wear NE12 9TA on 29 January 2014 (2 pages) |
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
10 May 2013 | Registration of charge 078092020002 (24 pages) |
10 May 2013 | Registration of charge 078092020002 (24 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Register inspection address has been changed (1 page) |
16 October 2012 | Register inspection address has been changed (1 page) |
16 October 2012 | Register(s) moved to registered inspection location (1 page) |
16 October 2012 | Register(s) moved to registered inspection location (1 page) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Registered office address changed from 6 Cottage Farm Little Benton Newcastle upon Tyne Tyne & Wear NE7 7RF England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 6 Cottage Farm Little Benton Newcastle upon Tyne Tyne & Wear NE7 7RF England on 8 October 2012 (1 page) |
8 October 2012 | Director's details changed for James Ian Ford on 2 April 2012 (2 pages) |
8 October 2012 | Director's details changed for James Ian Ford on 2 April 2012 (2 pages) |
8 October 2012 | Director's details changed for James Ian Ford on 2 April 2012 (2 pages) |
8 October 2012 | Registered office address changed from 6 Cottage Farm Little Benton Newcastle upon Tyne Tyne & Wear NE7 7RF England on 8 October 2012 (1 page) |
21 June 2012 | Appointment of James Ian Ford as a director (3 pages) |
21 June 2012 | Appointment of James Ian Ford as a director (3 pages) |
17 November 2011 | Termination of appointment of Carole Robson as a director (2 pages) |
17 November 2011 | Termination of appointment of Carole Robson as a director (2 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|