Newcastle Upon Tyne
Tyne And Wear
NE2 1AN
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(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 | 14 February 2012(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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
9 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
9 November 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 19 November 2016 (15 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 19 November 2016 (15 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 19 November 2015 (20 pages) |
21 January 2016 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (20 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 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (20 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 19 November 2014 (22 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 19 November 2014 (22 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 19 November 2014 (22 pages) |
16 December 2013 | Statement of affairs with form 4.19 (6 pages) |
16 December 2013 | Appointment of a voluntary liquidator (1 page) |
16 December 2013 | Statement of affairs with form 4.19 (6 pages) |
16 December 2013 | Appointment of a voluntary liquidator (1 page) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
11 November 2013 | Registered office address changed from 16 Stoddart Street Newcastle upon Tyne Tyne Ane Ware NG2 1AN on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 16 Stoddart Street Newcastle upon Tyne Tyne Ane Ware NG2 1AN on 11 November 2013 (1 page) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
5 March 2012 | Termination of appointment of Dudley Miles as a director (1 page) |
5 March 2012 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
5 March 2012 | Termination of appointment of Dudley Miles as a director (1 page) |
5 March 2012 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
20 February 2012 | Registered office address changed from Audit House Oakwellgate Gateshead NE8 2AU United Kingdom on 20 February 2012 (2 pages) |
20 February 2012 | Appointment of Robin Michael David Price as a director (3 pages) |
20 February 2012 | Appointment of Robin Michael David Price as a director (3 pages) |
20 February 2012 | Registered office address changed from Audit House Oakwellgate Gateshead NE8 2AU United Kingdom on 20 February 2012 (2 pages) |
14 February 2012 | Incorporation (27 pages) |
14 February 2012 | Incorporation (27 pages) |