St. James Gate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BB
Director Name | Mr Jamie Angus Adamson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 5 Carrs Terrace Witton Le Wear Bishop Auckland County Durham DL14 0AU |
Secretary Name | Mr John Goldsborough |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Carileph Way Bishop Auckland County Durham DL14 7GD |
Telephone | 01388 417074 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Jamie Adamson 50.00% Ordinary |
---|---|
1 at £1 | Kevin Lee Stephenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,244 |
Cash | £72,650 |
Current Liabilities | £283,045 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Statement of affairs with form 4.19 (5 pages) |
30 March 2017 | Statement of affairs with form 4.19 (5 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Resolutions
|
27 January 2017 | Registered office address changed from Unit 37 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Unit 37 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 27 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Termination of appointment of John Goldsborough as a secretary on 1 April 2015 (1 page) |
3 September 2015 | Termination of appointment of John Goldsborough as a secretary on 1 April 2015 (1 page) |
3 September 2015 | Termination of appointment of John Goldsborough as a secretary on 1 April 2015 (1 page) |
26 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Jamie Angus Adamson on 4 April 2014 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Jamie Angus Adamson on 4 April 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Jamie Angus Adamson on 4 April 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from 6 Gardener Court Crook County Durham DL15 9GF on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 6 Gardener Court Crook County Durham DL15 9GF on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
16 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Kevin Lee Stephenson on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Kevin Lee Stephenson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Jamie Adamson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Jamie Adamson on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
13 January 2009 | Ad 08/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 January 2009 | Ad 08/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 January 2009 | Incorporation (10 pages) |
7 January 2009 | Incorporation (10 pages) |