Front Street Burnopfield
Newcastle Upon Tyne
NE16 6LX
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Thomas Poad 100.00% Ordinary A |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
19 August 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 August 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 October 2013 | Appointment of a voluntary liquidator (1 page) |
24 October 2013 | Statement of affairs with form 4.19 (7 pages) |
24 October 2013 | Appointment of a voluntary liquidator (1 page) |
24 October 2013 | Statement of affairs with form 4.19 (7 pages) |
9 October 2013 | Registered office address changed from 17 Big Waters Close Brunswick Village Newcastle upon Tyne NE13 7ES United Kingdom on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 17 Big Waters Close Brunswick Village Newcastle upon Tyne NE13 7ES United Kingdom on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 17 Big Waters Close Brunswick Village Newcastle upon Tyne NE13 7ES United Kingdom on 9 October 2013 (2 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|