Gosforth
Newcastle Upon Tyne
NE3 5RR
Secretary Name | Mr Benjamin Guy Charlton |
---|---|
Status | Closed |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lumley Way Gosforth Newcastle Upon Tyne NE3 5RR |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £225,518 |
Cash | £242,218 |
Current Liabilities | £35,853 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 January 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
17 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (12 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (12 pages) |
17 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (12 pages) |
17 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (12 pages) |
18 July 2014 | Registered office address changed from 11 Lumley Way Gosforth Newcastle upon Tyne NE3 5RR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 11 Lumley Way Gosforth Newcastle upon Tyne NE3 5RR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 18 July 2014 (2 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Declaration of solvency (3 pages) |
17 July 2014 | Declaration of solvency (3 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
16 January 2012 | Incorporation (19 pages) |
16 January 2012 | Incorporation (19 pages) |