Cramlington
Northumberland
NE23 9LF
Director Name | Mr Colin Andrew Carter |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2016(4 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Of Dallas Carpets Ouse Street Newcastle Upon Tyne NE1 2PF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.crossfitreeboktyneside.com |
---|---|
Telephone | 0191 7315180 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rsm Manufacturing Advisory Llp 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 |
1 at £1 | Jordan Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,222 |
Cash | £10,313 |
Current Liabilities | £27,548 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 July 2017 | Statement of administrator's proposal (40 pages) |
---|---|
31 May 2017 | Appointment of an administrator (4 pages) |
24 May 2017 | Registered office address changed from Basement, Dallas Carpets Ouse Street, Ouseburn, Newcastle upon Tyne, Tyne & Wear, NE1 2PF England to Rsm Manufacturing Advisory Llp 1 st James Gate Newcastle upon Tyne NE1 4AD on 24 May 2017 (2 pages) |
27 February 2017 | Registered office address changed from Rydal House East Farm Court Cramlington NE23 1LF to Basement, Dallas Carpets Ouse Street, Ouseburn, Newcastle upon Tyne, Tyne & Wear, NE1 2PF on 27 February 2017 (1 page) |
10 October 2016 | Appointment of Mr Colin Andrew Carter as a director on 4 October 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
26 October 2012 | Appointment of Jordan Wallace as a director (3 pages) |
11 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 October 2012 | Incorporation (36 pages) |