Newcastle Upon Tyne
NE12 8EG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(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 | northumberland-inns.co.uk |
---|
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
6 at £1 | David Harding 60.00% Ordinary |
---|---|
4 at £1 | Gemma Harding 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,741 |
Current Liabilities | £60,935 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 June 2019 | Liquidators' statement of receipts and payments to 20 April 2019 (17 pages) |
4 July 2018 | Liquidators' statement of receipts and payments to 20 April 2018 (19 pages) |
9 May 2017 | Registered office address changed from The Crown Inn Humshaugh Hexham NE46 4AG to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from The Crown Inn Humshaugh Hexham NE46 4AG to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 9 May 2017 (1 page) |
8 May 2017 | Statement of affairs (8 pages) |
8 May 2017 | Statement of affairs (8 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
8 May 2017 | Appointment of a voluntary liquidator (1 page) |
8 May 2017 | Appointment of a voluntary liquidator (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Register(s) moved to registered inspection location C/O Stokoe Rodger Chartered Accountants St Matthews House Haugh Lane Hexham Northumberland NE46 3PU (1 page) |
17 March 2016 | Register(s) moved to registered inspection location C/O Stokoe Rodger Chartered Accountants St Matthews House Haugh Lane Hexham Northumberland NE46 3PU (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
7 March 2014 | Register inspection address has been changed (1 page) |
7 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Register inspection address has been changed (1 page) |
7 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
14 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
3 June 2013 | Appointment of Mr David James Harding as a director (2 pages) |
3 June 2013 | Appointment of Mr David James Harding as a director (2 pages) |
22 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 February 2013 | Incorporation (36 pages) |
20 February 2013 | Incorporation (36 pages) |