Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Mrs Amy Marie Sixsmith |
---|---|
Status | Closed |
Appointed | 20 October 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 March 2021) |
Role | Company Director |
Correspondence Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Miss Chloe Marie Sixsmith |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 498 Durham Road Gateshead Tyne And Wear NE9 6HU |
Director Name | Mr Richard Colin Green |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 - 7 Grange Road The Viking Centre Jarrow Tyne And Wear NE32 3JY |
Registered Address | Begbies Traynor (Central) Llp 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 £0.01 | Chloe Sixsmith 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 April 2020 | Liquidators' statement of receipts and payments to 6 February 2020 (18 pages) |
15 May 2019 | Liquidators' statement of receipts and payments to 6 February 2019 (16 pages) |
20 February 2018 | Registered office address changed from 5 - 7 Grange Road the Viking Centre Jarrow Tyne and Wear NE32 3JY to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 February 2018 (2 pages) |
15 February 2018 | Appointment of a voluntary liquidator (3 pages) |
15 February 2018 | Statement of affairs (8 pages) |
15 February 2018 | Resolutions
|
20 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
21 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
21 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Richard Colin Green as a director on 1 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Richard Colin Green as a director on 1 December 2015 (1 page) |
3 November 2015 | Registered office address changed from 498 Durham Road Gateshead Tyne and Wear NE9 6HU United Kingdom to 5 - 7 Grange Road the Viking Centre Jarrow Tyne and Wear NE32 3JY on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 498 Durham Road Gateshead Tyne and Wear NE9 6HU United Kingdom to 5 - 7 Grange Road the Viking Centre Jarrow Tyne and Wear NE32 3JY on 3 November 2015 (1 page) |
3 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 October 2014 | Appointment of Mrs Amy Marie Sixsmith as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Chloe Marie Sixsmith as a director on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Richard Colin Green as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Amy Marie Sixsmith as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Chloe Marie Sixsmith as a director on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Amy Marie Sixsmith as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Amy Marie Sixsmith as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Richard Colin Green as a director on 20 October 2014 (2 pages) |
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|