Quay Road
Blyth
Northumberland
NE24 3AF
Director Name | Mr John Nicholas Atkinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14a Back West Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4ES |
Website | www.ingosforth.com |
---|
Registered Address | C/O Capital Allowances Consultants Ltd Byth Workspace Quay Road Blyth Northumberland NE24 3AF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
1 at £1 | John Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,500 |
Gross Profit | £11,500 |
Net Worth | -£416 |
Cash | £2,783 |
Current Liabilities | £3,924 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES to C/O Capital Allowances Consultants Ltd Byth Workspace Quay Road Blyth Northumberland NE24 3AF on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of John Nicholas Atkinson as a director on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Brian Foxton as a director on 23 March 2016 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 April 2015 | Registered office address changed from 14a West Avenue Gosforth Newcastle upon Tyne NE3 4ES to 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 14a West Avenue Gosforth Newcastle upon Tyne NE3 4ES to 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES on 8 April 2015 (2 pages) |
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 October 2013 | Registered office address changed from 2 Lansdowne Place Newcastle upon Tyne NE3 1HR England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 2 Lansdowne Place Newcastle upon Tyne NE3 1HR England on 1 October 2013 (1 page) |
14 May 2013 | Incorporation
|