Alnwick
Northumberland
NE66 1PN
Director Name | Mr David Andrew Whitehead |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 6 years (closed 28 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Jolly Fisherman Inn 9 Haven Hill Craster Alnwick Northumberland NE66 3TH |
Telephone | 01665 602395 |
---|---|
Telephone region | Alnwick |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Janice Carty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,704 |
Cash | £18,829 |
Current Liabilities | £153,989 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 November 2019 | Liquidators' statement of receipts and payments to 7 September 2019 (16 pages) |
29 March 2019 | Registered office address changed from Kre North East Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages) |
6 November 2018 | Liquidators' statement of receipts and payments to 7 September 2018 (12 pages) |
26 September 2017 | Registered office address changed from The Plough Bondgate without Alnwick Northumberland NE66 1PN to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 26 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from The Plough Bondgate without Alnwick Northumberland NE66 1PN to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 26 September 2017 (2 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Appointment of a voluntary liquidator (1 page) |
22 September 2017 | Resolutions
|
22 September 2017 | Appointment of a voluntary liquidator (1 page) |
22 September 2017 | Statement of affairs (8 pages) |
22 September 2017 | Statement of affairs (8 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Registered office address changed from The Jolly Fisherman Inn 9 Haven Hill Craster Alnwick Northumberland NE66 3TH England to The Plough Bondgate without Alnwick Northumberland NE66 1PN on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from The Jolly Fisherman Inn 9 Haven Hill Craster Alnwick Northumberland NE66 3TH England to The Plough Bondgate without Alnwick Northumberland NE66 1PN on 11 December 2014 (1 page) |
12 August 2014 | Registered office address changed from 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to The Jolly Fisherman Inn 9 Haven Hill Craster Alnwick Northumberland NE66 3TH on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Mr David Andrew Whitehead as a director on 29 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr David Andrew Whitehead as a director on 29 July 2014 (2 pages) |
12 August 2014 | Registered office address changed from 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to The Jolly Fisherman Inn 9 Haven Hill Craster Alnwick Northumberland NE66 3TH on 12 August 2014 (1 page) |
23 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
8 March 2013 | Incorporation (21 pages) |
8 March 2013 | Incorporation (21 pages) |