38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director Name | Mr William Sinclair |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2012(same day as company formation) |
Role | Delivery Driver |
Country of Residence | England |
Correspondence Address | Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Registered Address | Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 December 2018 | Appointment of a voluntary liquidator (3 pages) |
31 December 2018 | Statement of affairs (8 pages) |
30 November 2018 | Registered office address changed from 1 Duchess Crescent East Jarrow Tyne and Wear NE32 5QR England to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 30 November 2018 (2 pages) |
28 November 2018 | Resolutions
|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
22 June 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
22 June 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
20 January 2016 | Registered office address changed from 4 West Park View South Shields Tyne and Wear NE33 4SQ to 1 Duchess Crescent East Jarrow Tyne and Wear NE32 5QR on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 4 West Park View South Shields Tyne and Wear NE33 4SQ to 1 Duchess Crescent East Jarrow Tyne and Wear NE32 5QR on 20 January 2016 (1 page) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 May 2015 | Registered office address changed from 64 Beckenham Avenue East Boldon Tyne and Wear NE36 0EQ to 4 West Park View South Shields Tyne and Wear NE33 4SQ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 64 Beckenham Avenue East Boldon Tyne and Wear NE36 0EQ to 4 West Park View South Shields Tyne and Wear NE33 4SQ on 27 May 2015 (1 page) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2012 | Change of share class name or designation (2 pages) |
24 October 2012 | Change of share class name or designation (2 pages) |
24 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|