Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 8AE
Director Name | Wendy Bettencourt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(same day as company formation) |
Role | Admintrator |
Country of Residence | United Kingdom |
Correspondence Address | Front Street Long Benton Newcastle Upon Tyne Tyne And Wear NE12 8AE |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
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 |
50 at £1 | Chris Bettencourt 50.00% Ordinary |
---|---|
50 at £1 | Wendy Bettencourt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,686 |
Cash | £13,819 |
Current Liabilities | £53,857 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
16 March 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 March 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (9 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 8 October 2014 (9 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 8 October 2014 (9 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (9 pages) |
30 October 2013 | Registered office address changed from C/O Casa Antonio Front Street Longbenton Newcastle upon Tyne NE12 8AE on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from C/O Casa Antonio Front Street Longbenton Newcastle upon Tyne NE12 8AE on 30 October 2013 (2 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
28 October 2013 | Statement of affairs with form 4.19 (6 pages) |
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Statement of affairs with form 4.19 (6 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Appointment of Custodid Reis Bettencourt as a director (3 pages) |
9 November 2011 | Appointment of Wendy Bettencourt as a director (3 pages) |
9 November 2011 | Appointment of Custodid Reis Bettencourt as a director (3 pages) |
9 November 2011 | Appointment of Wendy Bettencourt as a director (3 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
2 November 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
2 November 2011 | Termination of appointment of Dudley Miles as a director (2 pages) |
2 November 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
2 November 2011 | Termination of appointment of Dudley Miles as a director (2 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
20 October 2011 | Incorporation (27 pages) |
20 October 2011 | Incorporation (27 pages) |