Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director Name | Mr Derek Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Website | www.premierautoclean.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4915818 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
17 at £0.01 | Stephen Dewhurst 7.83% Ordinary |
---|---|
100 at £0.01 | Derek Smith 46.08% Ordinary |
100 at £0.01 | Ken Gardener 46.08% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
1 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 December 2017 | Statement of affairs (10 pages) |
5 December 2017 | Statement of affairs (10 pages) |
5 December 2017 | Appointment of a voluntary liquidator (2 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Appointment of a voluntary liquidator (2 pages) |
5 December 2017 | Resolutions
|
17 November 2017 | Registered office address changed from 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 17 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 17 November 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
15 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Kenneth Gardener on 21 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Derek Smith on 21 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Derek Smith on 21 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Kenneth Gardener on 21 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
1 April 2015 | Sub-division of shares on 17 March 2015 (5 pages) |
1 April 2015 | Sub-division of shares on 17 March 2015 (5 pages) |
1 April 2015 | Resolutions
|
20 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
20 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
9 March 2015 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom to 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom to 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom to 382H Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 9 March 2015 (1 page) |
19 February 2015 | Registration of charge 089530110001, created on 17 February 2015 (24 pages) |
19 February 2015 | Registration of charge 089530110001, created on 17 February 2015 (24 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|