Prudhoe
Northumberland
NE42 5FN
Director Name | Mr Stuart John Palmer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Northumberland Court Castlefields Prudhoe NE42 5FN |
Registered Address | 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 |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
9 February 2019 | Liquidators' statement of receipts and payments to 4 December 2018 (24 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Appointment of a voluntary liquidator (1 page) |
14 December 2017 | Appointment of a voluntary liquidator (1 page) |
14 December 2017 | Statement of affairs (8 pages) |
14 December 2017 | Statement of affairs (8 pages) |
14 December 2017 | Resolutions
|
29 November 2017 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 29 November 2017 (2 pages) |
29 November 2017 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 29 November 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 January 2015 | Appointment of Mr Joseph Eric Palmer as a director on 7 August 2014 (2 pages) |
29 January 2015 | Appointment of Mr Joseph Eric Palmer as a director on 7 August 2014 (2 pages) |
29 January 2015 | Appointment of Mr Joseph Eric Palmer as a director on 7 August 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 July 2014 | Termination of appointment of Stuart Palmer as a director (1 page) |
2 July 2014 | Termination of appointment of Stuart Palmer as a director (1 page) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
24 January 2013 | Company name changed stuart palmer LIMITED\certificate issued on 24/01/13
|
24 January 2013 | Company name changed stuart palmer LIMITED\certificate issued on 24/01/13
|
21 January 2013 | Incorporation (21 pages) |
21 January 2013 | Incorporation (21 pages) |