Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Secretary Name | Mr David Harold |
---|---|
Status | Closed |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 7 Waterford Business Centre Brunswick Indus Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mrs Joan Cunningham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crossway Jesmond Newcastle Upon Tyne NE2 3QH |
Website | www.torusdevelopments.co.uk |
---|---|
Telephone | 07 584688888 |
Telephone region | Mobile |
Registered Address | Office 7 Waterford Business Centre Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Year | 2013 |
---|---|
Net Worth | -£741 |
Cash | £6,936 |
Current Liabilities | £25,714 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2020 | Completion of winding up (1 page) |
2 March 2019 | Order of court to wind up (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 September 2015 | Termination of appointment of Joan Cunningham as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Joan Cunningham as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Joan Cunningham as a director on 1 September 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 June 2014 | Registered office address changed from 2 Clarewood Place Newcastle upon Tyne NE5 2QN England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 2 Clarewood Place Newcastle upon Tyne NE5 2QN England on 17 June 2014 (1 page) |
16 April 2014 | Appointment of Mrs Joan Cunningham as a director (2 pages) |
16 April 2014 | Appointment of Mrs Joan Cunningham as a director (2 pages) |
10 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 December 2012 | Registered office address changed from Unit 19 Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from Unit 19 Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA United Kingdom on 11 December 2012 (1 page) |
3 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
3 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|