Dean Street
Newcastle Upon Tyne
NE1 1PG
Registered Address | Begbies Traynor (Central) Llp 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 |
200 at £1 | Charles James Associates PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 March 2014 | Delivered on: 3 April 2014 Persons entitled: Ir Aerospace Services LTD Classification: A registered charge Outstanding |
---|
22 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2019 | Notice of final account prior to dissolution (14 pages) |
27 June 2019 | Appointment of a liquidator (20 pages) |
27 June 2019 | Notice of removal of liquidator by court (19 pages) |
19 June 2019 | Progress report in a winding up by the court (16 pages) |
10 May 2018 | Progress report in a winding up by the court (15 pages) |
22 May 2017 | Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 May 2017 (2 pages) |
16 May 2017 | Appointment of a liquidator (3 pages) |
16 May 2017 | Appointment of a liquidator (3 pages) |
31 March 2017 | Order of court to wind up (2 pages) |
31 March 2017 | Order of court to wind up (2 pages) |
29 November 2016 | Restoration by order of the court (4 pages) |
29 November 2016 | Restoration by order of the court (4 pages) |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2016 | Registered office address changed from , 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from , 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 14 January 2016 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (15 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (15 pages) |
24 November 2014 | Director's details changed for Peter Neagle on 1 October 2014 (2 pages) |
24 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
Statement of capital on 2015-06-01
|
24 November 2014 | Director's details changed for Peter Neagle on 1 October 2014 (2 pages) |
24 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
Statement of capital on 2015-06-01
|
24 November 2014 | Director's details changed for Peter Neagle on 1 October 2014 (2 pages) |
3 April 2014 | Registration of charge 087314330001 (52 pages) |
3 April 2014 | Registration of charge 087314330001 (52 pages) |
19 March 2014 | Company name changed charles james associates LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Change of name notice (1 page) |
19 March 2014 | Change of name notice (1 page) |
19 March 2014 | Company name changed charles james associates LIMITED\certificate issued on 19/03/14
|
15 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|