Company NamePaul Bryan (Jesmond) Ltd
Company StatusDissolved
Company Number08686417
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 6 months ago)
Dissolution Date30 August 2019 (4 years, 7 months ago)
Previous NameStreamline Estates Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr David Robert Summers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(4 months after company formation)
Appointment Duration5 years, 7 months (closed 30 August 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMs Leanne Young
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsprey House No 1
St. Georges Terrace Jesmond
Newcastle Upon Tyne
NE2 2DN

Contact

Websiteroyalmail.com

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1David Robert Summers
100.00%
Ordinary

Financials

Year2014
Net Worth£775
Cash£258
Current Liabilities£1,154

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
25 February 2019Liquidators' statement of receipts and payments to 12 December 2018 (16 pages)
31 January 2018Statement of affairs (9 pages)
23 January 2018Registered office address changed from Asprey House No 1 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 January 2018 (2 pages)
22 January 2018Appointment of a voluntary liquidator (2 pages)
22 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-13
(1 page)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 May 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
22 May 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
13 January 2014Appointment of Mr. David Robert Summers as a director (2 pages)
13 January 2014Termination of appointment of Leanne Young as a director (1 page)
13 January 2014Termination of appointment of Leanne Young as a director (1 page)
13 January 2014Appointment of Mr. David Robert Summers as a director (2 pages)
17 October 2013Company name changed streamline estates LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
17 October 2013Company name changed streamline estates LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Change of name notice (2 pages)
14 October 2013Appointment of Ms. Leanne Young as a director (2 pages)
14 October 2013Appointment of Ms. Leanne Young as a director (2 pages)
4 October 2013Termination of appointment of Graham Cowan as a director (1 page)
4 October 2013Termination of appointment of Graham Cowan as a director (1 page)
3 October 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 October 2013 (1 page)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)