Newcastle Upon Tyne
NE1 1PG
Director Name | Marie Wray |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Admin |
Country of Residence | Durham |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Leslie Wray |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | Marie Wray |
---|---|
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Clair Stubbs-Smith |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Admin |
Country of Residence | Redcar And Cleveland |
Correspondence Address | Unit 8 Bede House Glover Industrial Estate Washington Tyne And Wear NE37 2SH |
Website | ics-ltd.org.uk |
---|---|
Telephone | 0845 4583220 |
Telephone region | Unknown |
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 |
1 at £1 | Clair Stubbs-smith 25.00% Ordinary A |
---|---|
1 at £1 | Leslie Wray 25.00% Ordinary A |
1 at £1 | Marie Wray 25.00% Ordinary A |
1 at £1 | Maxwell John Smith 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £108,317 |
Cash | £9,557 |
Current Liabilities | £64,103 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 March 2020 | Liquidators' statement of receipts and payments to 11 January 2020 (19 pages) |
28 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 28 March 2019 (2 pages) |
26 March 2019 | Liquidators' statement of receipts and payments to 11 January 2019 (14 pages) |
30 January 2018 | Registered office address changed from Unit 8 Bede House Glover Industrial Estate Washington Tyne and Wear NE37 2SH to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 30 January 2018 (2 pages) |
26 January 2018 | Resolutions
|
26 January 2018 | Appointment of a voluntary liquidator (3 pages) |
26 January 2018 | Statement of affairs (8 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
29 November 2016 | Termination of appointment of Clair Stubbs-Smith as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Clair Stubbs-Smith as a director on 29 November 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 April 2016 | Director's details changed for Maxwell John Smith on 1 January 2016 (2 pages) |
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Leslie Wray on 1 January 2016 (2 pages) |
15 April 2016 | Director's details changed for Clair Stubbs-Smith on 1 January 2016 (2 pages) |
15 April 2016 | Secretary's details changed for Marie Wray on 1 January 2016 (1 page) |
15 April 2016 | Secretary's details changed for Marie Wray on 1 January 2016 (1 page) |
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Maxwell John Smith on 1 January 2016 (2 pages) |
15 April 2016 | Director's details changed for Clair Stubbs-Smith on 1 January 2016 (2 pages) |
15 April 2016 | Director's details changed for Leslie Wray on 1 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Leslie Wray on 30 November 2015 (2 pages) |
6 January 2016 | Director's details changed for Leslie Wray on 30 November 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 August 2015 | Registered office address changed from Evolve Business Centre Suite S1 & S2, Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5th to Unit 8 Bede House Glover Industrial Estate Washington Tyne and Wear NE37 2SH on 7 August 2015 (2 pages) |
7 August 2015 | Registered office address changed from Evolve Business Centre Suite S1 & S2, Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5th to Unit 8 Bede House Glover Industrial Estate Washington Tyne and Wear NE37 2SH on 7 August 2015 (2 pages) |
7 August 2015 | Registered office address changed from Evolve Business Centre Suite S1 & S2, Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5th to Unit 8 Bede House Glover Industrial Estate Washington Tyne and Wear NE37 2SH on 7 August 2015 (2 pages) |
13 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 September 2014 | Registered office address changed from 1 Baird Close Stephenson Industrial Estate Washington Tyne and Wear NE37 3HL to Evolve Business Centre Suite S1 & S2, Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5TH on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from 1 Baird Close Stephenson Industrial Estate Washington Tyne and Wear NE37 3HL to Evolve Business Centre Suite S1 & S2, Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5TH on 26 September 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
26 January 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
26 January 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
13 November 2013 | Registered office address changed from 14 Whitehill Gardens Chester Le Street Durham DH2 2NE United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 14 Whitehill Gardens Chester Le Street Durham DH2 2NE United Kingdom on 13 November 2013 (1 page) |
3 April 2013 | Incorporation (27 pages) |
3 April 2013 | Incorporation (27 pages) |