Brunswick Green
Wideopen
Tyne & Wear
NE13 7HT
Secretary Name | Beverley Ann Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Simon Place Wideopen Newcastle Upon Tyne NE13 7HT |
Director Name | Anthony Richardson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 19 Priory Way Westerhope Newcastle Upon Tyne NE5 4PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
11 November 2011 | Notice of move from Administration to Dissolution (19 pages) |
11 November 2011 | Notice of move from Administration to Dissolution on 8 November 2011 (19 pages) |
22 July 2011 | Administrator's progress report to 14 June 2011 (17 pages) |
22 July 2011 | Administrator's progress report to 14 June 2011 (17 pages) |
17 May 2011 | Notice of extension of period of Administration (1 page) |
17 May 2011 | Notice of extension of period of Administration (1 page) |
20 January 2011 | Administrator's progress report to 14 December 2010 (19 pages) |
20 January 2011 | Administrator's progress report to 14 December 2010 (19 pages) |
16 September 2010 | Notice of deemed approval of proposals (1 page) |
16 September 2010 | Notice of deemed approval of proposals (1 page) |
17 August 2010 | Statement of administrator's proposal (26 pages) |
17 August 2010 | Statement of administrator's proposal (26 pages) |
23 July 2010 | Statement of affairs with form 2.14B (11 pages) |
23 July 2010 | Statement of affairs with form 2.14B (11 pages) |
24 June 2010 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 24 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 24 June 2010 (2 pages) |
23 June 2010 | Appointment of an administrator (1 page) |
23 June 2010 | Appointment of an administrator (1 page) |
2 June 2010 | Termination of appointment of Anthony Richardson as a director (2 pages) |
2 June 2010 | Termination of appointment of Anthony Richardson as a director (2 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
6 October 2009 | Appointment of Anthony Richardson as a director (2 pages) |
6 October 2009 | Appointment of Anthony Richardson as a director (2 pages) |
11 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
22 April 2009 | Accounts made up to 30 September 2008 (2 pages) |
13 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
22 April 2008 | Accounts made up to 30 September 2007 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
25 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
25 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 July 2007 | Accounts made up to 30 September 2006 (1 page) |
10 November 2006 | Return made up to 09/09/06; full list of members (6 pages) |
10 November 2006 | Return made up to 09/09/06; full list of members (6 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
9 September 2005 | Incorporation (16 pages) |
9 September 2005 | Incorporation (16 pages) |