Monkseaton
Whitley Bay
Tyne And Wear
NE26 3BJ
Director Name | Clive James Martin Bishop |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2013(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benton House Benton Business Park Belundy Industrial Esate Newcastle Upon Tyne NE12 9SW |
Secretary Name | Mr Colin Nicholson |
---|---|
Status | Resigned |
Appointed | 08 October 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Benton House Benton Business Park Bellway Industrial Estate Newcastle Upon Tyne Tyne And Wear NE12 9SW |
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 | 2013 |
---|---|
Net Worth | £1,032 |
Cash | £1,043 |
Current Liabilities | £376,696 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 November 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
---|---|
8 July 2017 | Liquidators' statement of receipts and payments to 18 June 2017 (16 pages) |
7 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (15 pages) |
21 January 2016 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2015 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James Gate Newcastle upon Tyne NE1 4AD on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James Gate Newcastle upon Tyne NE1 4AD on 6 July 2015 (2 pages) |
3 July 2015 | Appointment of a voluntary liquidator (1 page) |
3 July 2015 | Statement of affairs with form 4.19 (7 pages) |
11 June 2015 | Registered office address changed from Benton House Benton Business Park Bellway Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9SW to 1 st James Gate Newcastle upon Tyne NE1 4AD on 11 June 2015 (2 pages) |
22 January 2015 | Satisfaction of charge 1 in full (4 pages) |
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 November 2014 | Registration of charge 078485770002, created on 30 October 2014 (24 pages) |
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
4 November 2013 | Appointment of Clive James Martin Bishop as a director (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 July 2013 | Termination of appointment of Colin Nicholson as a secretary (2 pages) |
4 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
7 November 2012 | Appointment of Mr Colin Nicholson as a secretary (1 page) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 December 2011 | Company name changed back 2 bar LIMITED\certificate issued on 05/12/11
|
15 November 2011 | Incorporation
|