131 Osborne Road
Newcastle
Tyne And Wear
NE2 2TB
Director Name | Mrs Susan Anne Carr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 December 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 98 Hanover Drive Blaydon-On-Tyne Tyne And Wear NE21 6BB |
Secretary Name | Mrs Susan Anne Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 10 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 98 Hanover Drive Blaydon-On-Tyne Tyne And Wear NE21 6BB |
Director Name | Mr Stephen Christian Blanks |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 4 131 Osborne Road Newcastle Tyne And Wear NE2 2TB |
Director Name | Katherine Jane Burridge |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 45b Leazes Terrace Newcastle Upon Tyne Tyne And Wear NE1 4LZ |
Secretary Name | Katherine Jane Burridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 45b Leazes Terrace Newcastle Upon Tyne Tyne And Wear NE1 4LZ |
Secretary Name | Mr Stephen Christian Blanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 131 Osborne Road Newcastle Tyne And Wear NE2 2TB |
Secretary Name | Jason Yip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2005) |
Role | Manager |
Correspondence Address | 6 Merchants Wharf St Peters Basin Newcastle Tyne And Wear NE6 1TR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
63.3k at £1 | Mr Stephen Christian Blanks 85.00% Ordinary |
---|---|
11.2k at £1 | Susan Anne Carr 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,542 |
Cash | £10 |
Current Liabilities | £108,567 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
10 September 2014 | Liquidators' statement of receipts and payments to 28 August 2014 (28 pages) |
10 September 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
10 September 2014 | Liquidators statement of receipts and payments to 28 August 2014 (28 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 November 2013 | Liquidators statement of receipts and payments to 5 September 2013 (27 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (27 pages) |
1 November 2013 | Liquidators statement of receipts and payments to 5 September 2013 (27 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 5 September 2012 (13 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 5 September 2012 (13 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 5 September 2012 (13 pages) |
20 September 2011 | Statement of affairs with form 4.19 (6 pages) |
20 September 2011 | Registered office address changed from Studio 5 Maling Studios Hoults Estates, Walker Rd Newcastle upon Tyne Tyne & Wear NE6 2HL England on 20 September 2011 (2 pages) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | Resolutions
|
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Director's details changed for Mrs Susan Anne Carr on 4 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Susan Anne Carr on 4 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Christian Blanks on 4 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Stephen Christian Blanks on 4 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Susan Anne Carr on 4 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Susan Anne Carr on 4 November 2009 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from studio 5 mailing studios hoults estates, walker rd newcastle upon tyne tyne & wear NE6 2HL (1 page) |
6 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 23 portland terrace newcastle upon tyne tyne & wear NE2 1QS (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Return made up to 28/10/05; full list of members (2 pages) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
28 September 2005 | Ad 14/09/05--------- £ si 11162@1=11162 £ ic 63256/74418 (2 pages) |
28 September 2005 | Resolutions
|
9 September 2005 | New secretary appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
1 November 2004 | Return made up to 28/10/04; full list of members (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 November 2003 | Return made up to 28/10/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
1 December 2002 | Return made up to 28/10/02; full list of members
|
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 October 2001 | Return made up to 28/10/01; full list of members
|
4 October 2001 | Particulars of mortgage/charge (4 pages) |
26 March 2001 | Particulars of contract relating to shares (4 pages) |
26 March 2001 | Ad 01/03/01--------- £ si 63255@1=63255 £ ic 1/63256 (2 pages) |
26 March 2001 | Particulars of contract relating to shares (4 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Nc inc already adjusted 01/03/01 (1 page) |
16 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
25 April 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
17 November 1999 | Return made up to 28/10/99; full list of members (5 pages) |
17 November 1999 | Accounts made up to 31 October 1999 (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Incorporation (12 pages) |