St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TS
Secretary Name | Robinson Ward Accountants (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2007(4 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 October 2015) |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne Tyne & Wear NE15 8DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
1 at £1 | Roger Sean Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £962 |
Current Liabilities | £27,152 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2015 | Final Gazette dissolved following liquidation (1 page) |
24 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (6 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 3 June 2015 (6 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (6 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 3 June 2015 (6 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 14 July 2015 (23 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 14 July 2015 (23 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 14 July 2015 (23 pages) |
24 July 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 July 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
18 June 2014 | Registered office address changed from 4 Tyne View, Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE on 18 June 2014 (2 pages) |
18 June 2014 | Registered office address changed from 4 Tyne View, Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE on 18 June 2014 (2 pages) |
12 June 2014 | Statement of affairs with form 4.19 (5 pages) |
12 June 2014 | Statement of affairs with form 4.19 (5 pages) |
12 June 2014 | Appointment of a voluntary liquidator (2 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Appointment of a voluntary liquidator (2 pages) |
12 June 2014 | Resolutions
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Secretary's details changed for Robinson Ward Accountants on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Secretary's details changed for Robinson Ward Accountants on 1 January 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Robinson Ward Accountants on 1 January 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Incorporation (9 pages) |
19 July 2007 | Incorporation (9 pages) |