Denton Burn
Newcastle Upon Tyne
NE15 7AT
Director Name | Mr Craig Potts |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 69 Lonsdale Court West Jesmond Jesmond Newcastle Upon Tyne NE2 3HF |
Secretary Name | Mr Michael John Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Baroness Drive Denton Burn Newcastle Upon Tyne NE15 7AT |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2012 |
---|---|
Net Worth | -£410,292 |
Cash | £4,077 |
Current Liabilities | £114,712 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
4 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 February 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 13 March 2015 (15 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (15 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (15 pages) |
19 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 March 2014 | Registered office address changed from 19-21 Queen Street Newcastle upon Tyne NE1 3UG on 19 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from 19-21 Queen Street Newcastle upon Tyne NE1 3UG on 19 March 2014 (2 pages) |
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Termination of appointment of Michael Morley as a secretary (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Statement of affairs with form 4.19 (8 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Statement of affairs with form 4.19 (8 pages) |
18 March 2014 | Termination of appointment of Michael Morley as a secretary (1 page) |
18 March 2014 | Termination of appointment of Michael Morley as a director (1 page) |
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Termination of appointment of Michael Morley as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
15 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 June 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
18 June 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
19 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 21 baroness drive denton burn newcastle upon tyne NE15 7AT (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 21 baroness drive denton burn newcastle upon tyne NE15 7AT (1 page) |
3 June 2008 | Appointment terminated director craig potts (1 page) |
3 June 2008 | Appointment terminated director craig potts (1 page) |
2 May 2008 | Incorporation (13 pages) |
2 May 2008 | Incorporation (13 pages) |