Dean Street
Newcastle Upon Tyne
NE1 1PG
Website | tfh.uk.com |
---|---|
Telephone | 020 33880600 |
Telephone region | London |
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 |
100 at £1 | Samantha Jane Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,533 |
Cash | £4,763 |
Current Liabilities | £6,835 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 8 August 2017 (17 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 8 August 2017 (17 pages) |
24 August 2016 | Registered office address changed from Birtley Business Centre Birtley Business Centre Station Lane Birtley County Durham DH3 1QT England to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from Birtley Business Centre Birtley Business Centre Station Lane Birtley County Durham DH3 1QT England to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 August 2016 (2 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Statement of affairs with form 4.19 (11 pages) |
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Resolutions
|
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Statement of affairs with form 4.19 (11 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
10 March 2016 | Registered office address changed from C/O Premier Hardware 119-121 Prince Edward Road South Shields Tyne and Wear NE34 8PJ to Birtley Business Centre Birtley Business Centre Station Lane Birtley County Durham DH3 1QT on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from C/O Premier Hardware 119-121 Prince Edward Road South Shields Tyne and Wear NE34 8PJ to Birtley Business Centre Birtley Business Centre Station Lane Birtley County Durham DH3 1QT on 10 March 2016 (1 page) |
5 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 June 2015 | Registered office address changed from 8 Hylton Road Sunderland Tyne & Wear SR4 7AA to C/O Premier Hardware 119-121 Prince Edward Road South Shields Tyne and Wear NE34 8PJ on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 8 Hylton Road Sunderland Tyne & Wear SR4 7AA to C/O Premier Hardware 119-121 Prince Edward Road South Shields Tyne and Wear NE34 8PJ on 12 June 2015 (1 page) |
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Samantha Jane Robinson on 17 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Samantha Jane Robinson on 17 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
20 May 2014 | Registered office address changed from 9 Park Parade Roker Sunderland Tyne & Wear SR6 9LU United Kingdom on 20 May 2014 (3 pages) |
20 May 2014 | Registered office address changed from 9 Park Parade Roker Sunderland Tyne & Wear SR6 9LU United Kingdom on 20 May 2014 (3 pages) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|