Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mrs Andrea Jean Bennett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Eve Lane Spennymoor DL16 6NN |
Website | www.growyourit.co.uk |
---|
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Antony Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,812 |
Cash | £99,775 |
Current Liabilities | £18,308 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 December 2016 (7 years, 3 months ago) |
---|---|
Next Return Due | 30 December 2017 (overdue) |
25 September 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
25 September 2023 | Removal of liquidator by court order (10 pages) |
24 May 2023 | Liquidators' statement of receipts and payments to 2 April 2023 (13 pages) |
5 April 2023 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023 (2 pages) |
24 May 2022 | Liquidators' statement of receipts and payments to 2 April 2022 (17 pages) |
25 May 2021 | Liquidators' statement of receipts and payments to 2 April 2021 (16 pages) |
3 June 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (14 pages) |
20 June 2019 | Liquidators' statement of receipts and payments to 2 April 2019 (16 pages) |
29 March 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages) |
27 April 2018 | Registered office address changed from 11 Eve Lane Spennymoor DL16 6NN England to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 27 April 2018 (2 pages) |
20 April 2018 | Appointment of a voluntary liquidator (3 pages) |
20 April 2018 | Resolutions
|
20 April 2018 | Declaration of solvency (5 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Termination of appointment of Andrea Jean Bennett as a director on 22 September 2017 (1 page) |
5 December 2017 | Termination of appointment of Andrea Jean Bennett as a director on 22 September 2017 (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Director's details changed for Mr Antony Bennett on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Antony Bennett on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Director's details changed for Mrs Andrea Jean Bennett on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mrs Andrea Jean Bennett on 19 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Registered office address changed from 8 Manor Road Willington Crook DL15 0QX to 11 Eve Lane Spennymoor DL16 6NN on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 8 Manor Road Willington Crook DL15 0QX to 11 Eve Lane Spennymoor DL16 6NN on 21 September 2016 (1 page) |
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Appointment of Mrs Andrea Jean Bennett as a director (2 pages) |
4 February 2013 | Appointment of Mrs Andrea Jean Bennett as a director (2 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Appointment of Mr Antony Bennett as a director (2 pages) |
12 December 2011 | Appointment of Mr Antony Bennett as a director (2 pages) |
6 December 2011 | Incorporation (20 pages) |
6 December 2011 | Incorporation (20 pages) |
6 December 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
6 December 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |