Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Mr James David Paterson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2013(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mikasa House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Telephone | 0191 2763355 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mikasa House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
1 at £1 | Pws (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188 |
Cash | £232 |
Current Liabilities | £45 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2015 | Registered office address changed from Unit B1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ to C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from Unit B1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ to C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 18 June 2015 (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Incorporation Statement of capital on 2013-05-24
|
24 May 2013 | Incorporation Statement of capital on 2013-05-24
|