112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director Name | Dr Jane Dunbar McCarthy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(same day as company formation) |
Role | Consultant Clinical Psychologi |
Country of Residence | England |
Correspondence Address | 42 Salters Road Newcastle Upon Tyne Tyne & Wear NE3 1DX |
Director Name | Mary Jane Tacchi |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(same day as company formation) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 60 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Secretary Name | Mr Robert Alexander Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Raymond Cole |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 47 Woodcroft Road Wylam Northumberland NE41 8DH |
Registered Address | Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £772 |
Net Worth | £18,069 |
Cash | £31,208 |
Current Liabilities | £13,880 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
16 September 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
16 September 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
27 May 2016 | Registered office address changed from C/O Bond Dickinson Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from C/O Bond Dickinson Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 27 May 2016 (2 pages) |
24 May 2016 | Appointment of a voluntary liquidator (1 page) |
24 May 2016 | Appointment of a voluntary liquidator (1 page) |
24 May 2016 | Resolutions
|
24 May 2016 | Declaration of solvency (3 pages) |
24 May 2016 | Declaration of solvency (3 pages) |
24 May 2016 | Resolutions
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
27 August 2015 | Annual return made up to 10 August 2015 no member list (5 pages) |
27 August 2015 | Annual return made up to 10 August 2015 no member list (5 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
20 August 2014 | Annual return made up to 10 August 2014 no member list (5 pages) |
20 August 2014 | Annual return made up to 10 August 2014 no member list (5 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (34 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (34 pages) |
28 August 2013 | Registered office address changed from Dickinson Dees Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 10 August 2013 no member list (5 pages) |
28 August 2013 | Annual return made up to 10 August 2013 no member list (5 pages) |
28 August 2013 | Registered office address changed from Dickinson Dees Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF on 28 August 2013 (1 page) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
30 August 2012 | Annual return made up to 10 August 2012 no member list (5 pages) |
30 August 2012 | Annual return made up to 10 August 2012 no member list (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
17 August 2011 | Annual return made up to 10 August 2011 no member list (5 pages) |
17 August 2011 | Annual return made up to 10 August 2011 no member list (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
26 August 2010 | Director's details changed for Mary Jane Tacchi on 10 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Jane Dunbar Mccarthy on 10 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Jane Dunbar Mccarthy on 10 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 10 August 2010 no member list (5 pages) |
26 August 2010 | Director's details changed for Mary Jane Tacchi on 10 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 10 August 2010 no member list (5 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
19 August 2009 | Appointment terminated director raymond cole (1 page) |
19 August 2009 | Annual return made up to 10/08/09 (3 pages) |
19 August 2009 | Annual return made up to 10/08/09 (3 pages) |
19 August 2009 | Appointment terminated director raymond cole (1 page) |
23 March 2009 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
23 March 2009 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
3 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
3 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
11 September 2008 | Annual return made up to 10/08/08 (3 pages) |
11 September 2008 | Annual return made up to 10/08/08 (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from dickinson dees LLP one trinity broad chare newcastle upon tyne NE1 2HF (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from dickinson dees LLP one trinity broad chare newcastle upon tyne NE1 2HF (1 page) |
10 August 2007 | Incorporation (35 pages) |
10 August 2007 | Incorporation (35 pages) |