Brunton Park
Gosforth
Newcastle Upon Tyne
NE3 5LX
Secretary Name | Mr Liam Andrew Aitken Wade |
---|---|
Status | Closed |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Great North Road Brunton Park Gosforth Newcastle Upon Tyne NE3 5LX |
Director Name | Mr Stephen Cardwell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Birkdale Whitley Bay Tyne And Wear NE25 9LY |
Telephone | 0191 2523323 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
100 at £1 | Liam Andrew Aitken Wade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,140 |
Cash | £6,393 |
Current Liabilities | £270,521 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
2 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
2 February 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 January 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 3 January 2017 (2 pages) |
30 December 2016 | Statement of affairs with form 4.19 (6 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Statement of affairs with form 4.19 (6 pages) |
30 December 2016 | Appointment of a voluntary liquidator (1 page) |
30 December 2016 | Resolutions
|
30 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Registered office address changed from East Holywell Shiremoor Newcastle upon Tyne NE27 0JW to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from East Holywell Shiremoor Newcastle upon Tyne NE27 0JW to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 13 December 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 October 2013 | Termination of appointment of Stephen Cardwell as a director (1 page) |
16 October 2013 | Termination of appointment of Stephen Cardwell as a director (1 page) |
1 August 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
1 August 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 March 2012 | Incorporation
|
30 March 2012 | Incorporation
|
30 March 2012 | Incorporation
|