Company NameFoundations (NE) Cic
Company StatusDissolved
Company Number08174362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMrs Lindsay Newby
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 9NZ
Director NameMrs Dannielle Johnston
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 9NZ

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Next Accounts Due9 May 2014 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
15 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
15 February 2016Liquidators statement of receipts and payments to 21 January 2016 (14 pages)
15 February 2016Liquidators' statement of receipts and payments to 21 January 2016 (14 pages)
15 February 2016Liquidators' statement of receipts and payments to 21 January 2016 (14 pages)
9 February 2015Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne Tyne & Wear NE28 9NZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne Tyne & Wear NE28 9NZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne Tyne & Wear NE28 9NZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 February 2015 (2 pages)
3 February 2015Appointment of a voluntary liquidator (1 page)
3 February 2015Statement of affairs with form 4.19 (7 pages)
3 February 2015Appointment of a voluntary liquidator (1 page)
3 February 2015Statement of affairs with form 4.19 (7 pages)
3 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-22
(1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2013Annual return made up to 9 August 2013 no member list (3 pages)
29 September 2013Annual return made up to 9 August 2013 no member list (3 pages)
29 September 2013Annual return made up to 9 August 2013 no member list (3 pages)
20 September 2013Termination of appointment of Dannielle Johnston as a director (2 pages)
20 September 2013Termination of appointment of Dannielle Johnston as a director (2 pages)
9 August 2012Incorporation of a Community Interest Company (45 pages)
9 August 2012Incorporation of a Community Interest Company (45 pages)