Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
Secretary Name | Anthony David Peter Hurley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Leather Matthews Restructuring 17th Floor Cale Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
Director Name | Mr Anthony David Peter Hurley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Leather Matthews Restructuring 17th Floor Cale Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
Director Name | Alexander James Hurley |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Leather Matthews Restructuring 17th Floor Cale Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | C/O Leather Matthews Restructuring 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50k at £1 | Anthony David Peter Hurley 33.33% Ordinary |
---|---|
50k at £1 | Pauline Hurley 33.33% Ordinary |
26.7k at £1 | Alexander Hurley 17.78% Ordinary |
23.3k at £1 | Anthony David Peter Hurley & Christopher John Lintott & Pauline Hurley & Ian Marsh Pierson 15.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,170 |
Cash | £8,849 |
Current Liabilities | £202,400 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 November 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 November 2016 | Registered office address changed from Foresters 24 Birds Hill Drive Oxshott Surrey KT22 0SP United Kingdom to C/O Leather Matthews Restructuring 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU on 6 November 2016 (2 pages) |
6 November 2016 | Registered office address changed from Foresters 24 Birds Hill Drive Oxshott Surrey KT22 0SP United Kingdom to C/O Leather Matthews Restructuring 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU on 6 November 2016 (2 pages) |
1 November 2016 | Resolution INSOLVENCY:special resolution in respect of remuneration of liquidator (1 page) |
1 November 2016 | Resolutions
|
1 November 2016 | Appointment of a voluntary liquidator (1 page) |
1 November 2016 | Resolution INSOLVENCY:special resolution in respect of remuneration of liquidator (1 page) |
1 November 2016 | Declaration of solvency (3 pages) |
1 November 2016 | Appointment of a voluntary liquidator (1 page) |
1 November 2016 | Resolutions
|
1 November 2016 | Declaration of solvency (3 pages) |
3 October 2016 | Resolutions
|
3 October 2016 | Resolutions
|
3 October 2016 | Change of name notice (2 pages) |
3 October 2016 | Change of name notice (2 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 July 2013 | Appointment of Alexander James Hurley as a director (2 pages) |
30 July 2013 | Appointment of Alexander James Hurley as a director (2 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Registered office address changed from 17Th Flr Cale Cross Hse Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 17Th Flr Cale Cross Hse Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom on 12 March 2013 (1 page) |
26 February 2013 | Appointment of Mr Anthony David Peter Hurley as a director (3 pages) |
26 February 2013 | Appointment of Mr Anthony David Peter Hurley as a director (3 pages) |
22 February 2013 | Company name changed the hurley asset trading company LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Change of name notice (2 pages) |
22 February 2013 | Company name changed the hurley asset trading company LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Change of name notice (2 pages) |
14 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Appointment of Anthony David Peter Hurley as a secretary (3 pages) |
31 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
31 October 2011 | Appointment of Pauline Hurley as a director (3 pages) |
31 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
31 October 2011 | Appointment of Pauline Hurley as a director (3 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
31 October 2011 | Appointment of Anthony David Peter Hurley as a secretary (3 pages) |
19 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|