7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
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 | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
21 July 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 July 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
9 October 2015 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 October 2015 (2 pages) |
8 October 2015 | Statement of affairs with form 4.19 (6 pages) |
8 October 2015 | Appointment of a voluntary liquidator (1 page) |
8 October 2015 | Statement of affairs with form 4.19 (6 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 February 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
17 February 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|