Newcastle Upon Tyne
NE1 4AD
Secretary Name | Mr John Derek Newman |
---|---|
Status | Resigned |
Appointed | 26 June 2014(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Secretary Name | Mr Shaun Peter Allen |
---|---|
Status | Resigned |
Appointed | 01 October 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | Unit 10 Bentall Business Park Washington Tyne And Wear NE37 3JD |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
9 November 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
9 November 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (15 pages) |
13 May 2016 | Liquidators statement of receipts and payments to 30 March 2016 (15 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (15 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2015 | Registered office address changed from 1 St James Gate Newcastle upon Tyne NE1 4AD to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 19 April 2015 (2 pages) |
19 April 2015 | Registered office address changed from 1 St James Gate Newcastle upon Tyne NE1 4AD to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 19 April 2015 (2 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Statement of affairs with form 4.19 (9 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Resolutions
|
15 April 2015 | Statement of affairs with form 4.19 (9 pages) |
19 March 2015 | Registered office address changed from Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD United Kingdom to 1 St James Gate Newcastle upon Tyne NE1 4AD on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD United Kingdom to 1 St James Gate Newcastle upon Tyne NE1 4AD on 19 March 2015 (1 page) |
17 February 2015 | Termination of appointment of Shaun Peter Allen as a secretary on 13 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Shaun Peter Allen as a secretary on 13 February 2015 (1 page) |
10 October 2014 | Appointment of Mr Shaun Peter Allen as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Shaun Peter Allen as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Shaun Peter Allen as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of John Derek Newman as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Current accounting period shortened from 31 May 2015 to 30 November 2014 (1 page) |
2 October 2014 | Termination of appointment of John Derek Newman as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of John Derek Newman as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Current accounting period shortened from 31 May 2015 to 30 November 2014 (1 page) |
4 August 2014 | Registered office address changed from Third Floor, Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom to Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Third Floor, Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom to Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Third Floor, Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom to Unit 10 Bentall Business Park Washington Tyne and Wear NE37 3JD on 4 August 2014 (1 page) |
4 July 2014 | Registration of charge 090561240001 (21 pages) |
4 July 2014 | Registration of charge 090561240001 (21 pages) |
3 July 2014 | Registration of charge 090561240002 (26 pages) |
3 July 2014 | Registration of charge 090561240002 (26 pages) |
27 June 2014 | Appointment of Mr John Derek Newman as a secretary (2 pages) |
27 June 2014 | Appointment of Mr John Derek Newman as a secretary (2 pages) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|