Newcastle Upon Tyne
NE6 2HL
Director Name | Amanda Head |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mailing Court Walker Road Newcastle Upon Tyne NE6 2HL |
Website | flyerdistributionuk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2289730 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Mailing Court Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
1 at £1 | Terence Smart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,590 |
Cash | £8,507 |
Current Liabilities | £51,830 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
3 July 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
24 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Termination of appointment of Amanda Head as a director on 4 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Amanda Head as a director on 4 January 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 September 2015 | Appointment of Mr Terence Smart as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Terence Smart as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Terence Smart as a director on 1 September 2015 (2 pages) |
11 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 April 2014 | Registered office address changed from Office 18/3 Clock Tower Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Office 18/3 Clock Tower Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Office 18/3 Clock Tower Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England on 9 April 2014 (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|