Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mrs Alexis Elizabeth Ruttley |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HW |
Director Name | Mrs Alexis Elizabeth Ruttley |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HW |
Website | www.nationwideinteriors.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4879220 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 March 2020 | Liquidators' statement of receipts and payments to 9 January 2020 (19 pages) |
29 March 2019 | Registered office address changed from C/O 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 February 2019 | Registered office address changed from 16 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 6 February 2019 (2 pages) |
30 January 2019 | Resolutions
|
30 January 2019 | Statement of affairs (8 pages) |
30 January 2019 | Appointment of a voluntary liquidator (3 pages) |
14 December 2018 | Termination of appointment of Alexis Elizabeth Ruttley as a director on 31 March 2018 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 September 2018 | Change of details for Mr James Ruttley as a person with significant control on 31 March 2018 (2 pages) |
20 September 2018 | Appointment of Mrs Alexis Elizabeth Ruttley as a director on 31 March 2018 (2 pages) |
19 September 2018 | Termination of appointment of Alexis Elizabeth Ruttley as a director on 31 March 2018 (1 page) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
16 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
26 January 2017 | Director's details changed for Mr James Ruttley on 23 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mrs Alexis Elizabeth Ruttley on 23 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr James Ruttley on 23 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mrs Alexis Elizabeth Ruttley on 23 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Alexis Elizabeth Ruttley as a director on 23 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Alexis Elizabeth Ruttley as a director on 23 January 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 February 2014 | Registered office address changed from 26 Clifford Terrace Chester Le Street County Durham DH3 3JN United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 26 Clifford Terrace Chester Le Street County Durham DH3 3JN United Kingdom on 18 February 2014 (1 page) |
11 March 2013 | Incorporation (14 pages) |
11 March 2013 | Incorporation (14 pages) |