Newcastle Upon Tyne
Tyneside
NE5 1LT
Director Name | Alan Duncan Johnston |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Millfield Close Chester Le Street Durham DH2 3HZ |
Secretary Name | Alan Duncan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Millfield Close Chester Le Street Durham DH2 3HZ |
Secretary Name | Mrs Sharon Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2008) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Little Buildings Ovington Prudhoe Northumberland NE42 6DS |
Director Name | Mr Douglas Stawart Kinsey |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Registered Address | C/O Rsm Tenon 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | David Maurice Ayton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,654 |
Cash | £100 |
Current Liabilities | £139,532 |
Latest Accounts | 31 October 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 2 October 2013 (13 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 2 October 2013 (13 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (13 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (13 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Court order insolvency:court order - replacement of liquidators (32 pages) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Court order insolvency:court order - replacement of liquidators (32 pages) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 2012 | Registered office address changed from 34 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB England on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from 34 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB England on 19 October 2012 (2 pages) |
18 October 2012 | Appointment of a voluntary liquidator (2 pages) |
18 October 2012 | Statement of affairs with form 4.19 (6 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Appointment of a voluntary liquidator (2 pages) |
18 October 2012 | Statement of affairs with form 4.19 (6 pages) |
18 October 2012 | Resolutions
|
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Registered office address changed from Unit 19H Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 20 October 2011 (1 page) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Registered office address changed from Unit 19H Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 20 October 2011 (1 page) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 December 2010 | Termination of appointment of Douglas Kinsey as a director (1 page) |
2 December 2010 | Termination of appointment of Douglas Kinsey as a director (1 page) |
26 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Registered office address changed from Unit 12C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF England on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Unit 12C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF England on 17 September 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 November 2009 | Annual return made up to 7 October 2009 (14 pages) |
11 November 2009 | Annual return made up to 7 October 2009 (14 pages) |
11 November 2009 | Annual return made up to 7 October 2009 (14 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 May 2009 | Director appointed douglas kinsey (2 pages) |
26 May 2009 | Director appointed douglas kinsey (2 pages) |
9 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF (1 page) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Director's change of particulars / david ayton / 01/01/2008 (1 page) |
9 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF (1 page) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Director's change of particulars / david ayton / 01/01/2008 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from unit 19B airport ind est kingston park kenton newcastle upon tyne NE4 2EF (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from unit 19B airport ind est kingston park kenton newcastle upon tyne NE4 2EF (1 page) |
19 June 2008 | Appointment terminated secretary sharon anderson (1 page) |
19 June 2008 | Appointment terminated secretary sharon anderson (1 page) |
6 December 2007 | Return made up to 07/10/07; full list of members
|
6 December 2007 | Return made up to 07/10/07; full list of members
|
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 March 2006 | Return made up to 07/10/05; full list of members
|
14 March 2006 | Return made up to 07/10/05; full list of members
|
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Incorporation (15 pages) |
7 October 2004 | Incorporation (15 pages) |