Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Jeffrey Bentham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 05 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Jeffrey Bentham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deah House 94 Whiteladies Road Clifton Bristol BS8 2QX |
Director Name | Mrs Yve Bentham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Registered Address | 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 |
80 at £1 | J B Training Brokerage LTD 80.00% Ordinary |
---|---|
19 at £1 | David Macmillan 19.00% Ordinary B |
1 at £1 | David Macmillan 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £56,833 |
Cash | £4,368 |
Current Liabilities | £61,288 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
5 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 May 2020 | Liquidators' statement of receipts and payments to 27 March 2020 (19 pages) |
8 May 2019 | Appointment of a voluntary liquidator (3 pages) |
1 April 2019 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 (2 pages) |
29 March 2019 | Registered office address changed from C/O Kre North East Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages) |
28 March 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
22 March 2019 | Administrator's progress report (24 pages) |
4 December 2018 | Result of meeting of creditors (5 pages) |
24 October 2018 | Statement of administrator's proposal (37 pages) |
7 September 2018 | Registered office address changed from Sunderland Software Centre Tavistock Place Sunderland SR1 1PB England to C/O Kre North East Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 7 September 2018 (2 pages) |
5 September 2018 | Appointment of an administrator (3 pages) |
27 July 2018 | Termination of appointment of Yve Bentham as a director on 2 July 2018 (1 page) |
3 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (14 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 November 2016 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
16 November 2016 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
2 September 2016 | Registered office address changed from Ses/the Coop Centre Whitehouse Road Hendon Sunderland SR2 8AH to Sunderland Software Centre Tavistock Place Sunderland SR1 1PB on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Ses/the Coop Centre Whitehouse Road Hendon Sunderland SR2 8AH to Sunderland Software Centre Tavistock Place Sunderland SR1 1PB on 2 September 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders (5 pages) |
20 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders (5 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Resolutions
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Director's details changed for David Macmillan on 1 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mrs Yve Bentham on 1 March 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Jeffrey Bentham on 1 March 2015 (2 pages) |
30 April 2015 | Director's details changed for David Macmillan on 1 March 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Yve Bentham on 1 March 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Jeffrey Bentham on 1 March 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Jeffrey Bentham on 1 March 2015 (2 pages) |
30 April 2015 | Director's details changed for David Macmillan on 1 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mrs Yve Bentham on 1 March 2015 (2 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
25 November 2014 | Appointment of Jeffery Bentham as a director on 12 November 2014 (3 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
25 November 2014 | Appointment of Jeffery Bentham as a director on 12 November 2014 (3 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
17 September 2014 | Resolutions
|
2 September 2014 | Registered office address changed from Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX United Kingdom to Ses/the Coop Centre Whitehouse Road Hendon Sunderland SR2 8AH on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX United Kingdom to Ses/the Coop Centre Whitehouse Road Hendon Sunderland SR2 8AH on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX United Kingdom to Ses/the Coop Centre Whitehouse Road Hendon Sunderland SR2 8AH on 2 September 2014 (1 page) |
18 August 2014 | Appointment of David Macmillan as a director (3 pages) |
18 August 2014 | Appointment of David Macmillan as a director on 27 June 2014 (3 pages) |
18 August 2014 | Appointment of David Macmillan as a director on 27 June 2014 (3 pages) |
18 August 2014 | Appointment of David Macmillan as a director (3 pages) |
27 May 2014 | Termination of appointment of Jeffrey Bentham as a director (2 pages) |
27 May 2014 | Termination of appointment of Jeffrey Bentham as a director (2 pages) |
27 May 2014 | Appointment of Yve Bentham as a director (3 pages) |
27 May 2014 | Appointment of Yve Bentham as a director (3 pages) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|