Newcastle Upon Tyne
NE1 6JQ
LLP Designated Member Name | Mrs Naila Kosir Sarwar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Status | Closed |
Appointed | 14 November 2013(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Frensham Washington Tyne And Wear NE38 8TR |
LLP Designated Member Name | Richard Brennen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Edlingham Road Durham County Durham DH1 5YS |
LLP Designated Member Name | Andrew Hardy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Generals Wood Herraton Washington NE38 9BW |
LLP Designated Member Name | Mr Christian Hugh Stuart Swinburne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Crook Farm Beltingham Hexham NE47 7BS |
LLP Member Name | Katrina Mary Pescott |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bamborough Terrace North Shields Tyne And Wear NE30 2BU |
LLP Member Name | Joanne Linda Scott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Millview Drive North Shields Tyne And Wear NE30 2PU |
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£128,772 |
Cash | £691 |
Current Liabilities | £791,347 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2020 | Progress report in a winding up by the court (20 pages) |
---|---|
18 July 2019 | Progress report in a winding up by the court (20 pages) |
23 July 2018 | Progress report in a winding up by the court (20 pages) |
16 July 2017 | Insolvency:liquidators annual progress report to 12/05/2017 (25 pages) |
16 July 2017 | Insolvency:liquidators annual progress report to 12/05/2017 (25 pages) |
13 April 2017 | Registered office address changed from Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
13 July 2016 | INSOLVENCY:Progress report ends 12/05/2016 (15 pages) |
13 July 2016 | INSOLVENCY:Progress report ends 12/05/2016 (15 pages) |
14 July 2015 | INSOLVENCY:Progress report ends 12/05/2015 (15 pages) |
14 July 2015 | INSOLVENCY:Progress report ends 12/05/2015 (15 pages) |
10 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 June 2014 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 June 2014 (2 pages) |
27 May 2014 | Appointment of a liquidator (1 page) |
27 May 2014 | Appointment of a liquidator (1 page) |
24 April 2014 | Administrator's progress report to 24 March 2014 (17 pages) |
24 April 2014 | Administrator's progress report to 17 March 2014 (21 pages) |
24 April 2014 | Notice of a court order ending Administration (18 pages) |
24 April 2014 | Order of court to wind up (1 page) |
24 April 2014 | Order of court to wind up (1 page) |
24 April 2014 | Administrator's progress report to 17 March 2014 (21 pages) |
24 April 2014 | Notice of a court order ending Administration (18 pages) |
24 April 2014 | Administrator's progress report to 24 March 2014 (17 pages) |
25 March 2014 | Result of meeting of creditors (2 pages) |
25 March 2014 | Result of meeting of creditors (2 pages) |
20 March 2014 | Amended certificate of constitution of creditors' committee (1 page) |
20 March 2014 | Amended certificate of constitution of creditors' committee (1 page) |
27 February 2014 | Statement of administrator's proposal (38 pages) |
27 February 2014 | Statement of administrator's proposal (38 pages) |
12 February 2014 | Registered office address changed from 7 Walker Terrace Gateshead Tyne and Wear NE8 1DH on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from 7 Walker Terrace Gateshead Tyne and Wear NE8 1DH on 12 February 2014 (2 pages) |
11 February 2014 | Appointment of an administrator (1 page) |
11 February 2014 | Appointment of an administrator (1 page) |
14 November 2013 | Appointment of Mrs Naila Kosir Sarwar as a member (2 pages) |
14 November 2013 | Termination of appointment of Christian Swinburne as a member (1 page) |
14 November 2013 | Termination of appointment of Christian Swinburne as a member (1 page) |
14 November 2013 | Appointment of Mrs Naila Kosir Sarwar as a member (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Annual return made up to 22 April 2013 (3 pages) |
4 July 2013 | Annual return made up to 22 April 2013 (3 pages) |
14 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
1 May 2012 | Annual return made up to 22 April 2012 (3 pages) |
1 May 2012 | Annual return made up to 22 April 2012 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Termination of appointment of Joanne Scott as a member (1 page) |
26 May 2011 | Termination of appointment of Katrina Pescott as a member (1 page) |
26 May 2011 | Termination of appointment of Joanne Scott as a member (1 page) |
26 May 2011 | Termination of appointment of Katrina Pescott as a member (1 page) |
27 April 2011 | Annual return made up to 22 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 22 April 2011 (5 pages) |
27 April 2011 | Member's details changed for Katrina Mary Pescott on 22 April 2011 (2 pages) |
27 April 2011 | Member's details changed for Katrina Mary Pescott on 22 April 2011 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Appointment of Mr Michael Andrew Wood-Williams as a member (2 pages) |
30 September 2010 | Termination of appointment of Richard Brennen as a member (1 page) |
30 September 2010 | Termination of appointment of Andrew Hardy as a member (1 page) |
30 September 2010 | Termination of appointment of Richard Brennen as a member (1 page) |
30 September 2010 | Termination of appointment of Andrew Hardy as a member (1 page) |
30 September 2010 | Appointment of Mr Michael Andrew Wood-Williams as a member (2 pages) |
17 May 2010 | Annual return made up to 22 April 2010 (8 pages) |
17 May 2010 | Annual return made up to 22 April 2010 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | 31/03/09 amend (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | 31/03/09 amend (4 pages) |
15 May 2009 | Annual return made up to 31/03/09 (4 pages) |
15 May 2009 | Annual return made up to 31/03/09 (4 pages) |
25 March 2009 | Currsho from 30/04/2009 to 31/03/2009 (1 page) |
25 March 2009 | Currsho from 30/04/2009 to 31/03/2009 (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2008 | Incorporation document\certificate of incorporation (5 pages) |
22 April 2008 | Incorporation document\certificate of incorporation (5 pages) |