Dean Street
Newcastle Upon Tyne
NE1 1PG
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 |
100 at £1 | John Oliver Grievson Saunders 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
3 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 October 2019 | Resolutions
|
19 July 2019 | Liquidators' statement of receipts and payments to 18 May 2019 (19 pages) |
27 March 2019 | Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 March 2019 (2 pages) |
11 July 2018 | Liquidators' statement of receipts and payments to 18 May 2018 (11 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (10 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (10 pages) |
7 June 2016 | Registered office address changed from 23 Felbrigg Lane Ingleby Barwick Stockton on Tees TS17 0XT to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 23 Felbrigg Lane Ingleby Barwick Stockton on Tees TS17 0XT to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 7 June 2016 (2 pages) |
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Statement of affairs with form 4.19 (6 pages) |
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Statement of affairs with form 4.19 (6 pages) |
4 May 2016 | Compulsory strike-off action has been suspended (1 page) |
4 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|