Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Lloyd Milligan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Registered Address | Suite 5 2nd Floor 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 |
1 at £1 | Lloyd Milligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,696 |
Cash | £18,874 |
Current Liabilities | £105,639 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 October 2021 | Liquidators' statement of receipts and payments to 31 August 2021 (21 pages) |
30 September 2020 | Registered office address changed from Metropolitan House Unit G1 Longrigg Road Swalwell Gateshead NE16 3AS to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 30 September 2020 (2 pages) |
25 September 2020 | Appointment of a voluntary liquidator (3 pages) |
25 September 2020 | Statement of affairs (9 pages) |
25 September 2020 | Resolutions
|
8 June 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 June 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
22 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
22 December 2016 | Director's details changed for Miss Louise Milligan on 10 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Miss Louise Milligan on 10 December 2016 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from 19 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 19 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
26 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
3 June 2013 | Appointment of Ms Louise Milligan as a director (3 pages) |
3 June 2013 | Appointment of Ms Louise Milligan as a director (3 pages) |
3 June 2013 | Termination of appointment of Lloyd Milligan as a director (2 pages) |
3 June 2013 | Termination of appointment of Lloyd Milligan as a director (2 pages) |
10 May 2013 | Director's details changed for Mr Lloyd Milligan on 5 April 2013 (2 pages) |
10 May 2013 | Registered office address changed from Old Brewery Court 157 Sandyford Road Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Director's details changed for Mr Lloyd Milligan on 5 April 2013 (2 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Registered office address changed from Old Brewery Court 157 Sandyford Road Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Director's details changed for Mr Lloyd Milligan on 5 April 2013 (2 pages) |
12 April 2012 | Incorporation (14 pages) |
12 April 2012 | Incorporation (14 pages) |