South Gosforth
Newcastle Upon Tyne
NE3 1RQ
Director Name | James Matthew Bailey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (closed 13 February 2015) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 16 Renforth Street Dunston Gateshead Tyne And Wear NE11 9BE |
Director Name | Mr Colin Mansfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 February 2015) |
Role | Packaging Manufacturer |
Country of Residence | England |
Correspondence Address | Unit 1j Ever Ready Industrial Estate Tanfield Lea Stanley County Durham DH9 9QF |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
13 at £1 | Colin Mansfield 6.50% Ordinary A |
---|---|
13 at £1 | James Matthew Bailey 6.50% Ordinary A |
100 at £1 | Stewart Parr 50.00% Ordinary |
67 at £1 | Parr Stewart 33.50% Ordinary A |
7 at £1 | Carol Isobel Rodgerson 3.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,842 |
Cash | £1,787 |
Current Liabilities | £80,347 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 September 2013 | Registered office address changed from 25 High Laws South Gosforth Newcastle upon Tyne NE3 1RQ United Kingdom on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from 25 High Laws South Gosforth Newcastle upon Tyne NE3 1RQ United Kingdom on 19 September 2013 (2 pages) |
13 September 2013 | Statement of affairs with form 4.19 (7 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
13 September 2013 | Statement of affairs with form 4.19 (7 pages) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
14 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 June 2012 | Appointment of Colin Mansfield as a director on 11 June 2012 (2 pages) |
18 June 2012 | Appointment of Colin Mansfield as a director on 11 June 2012 (2 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Registered office address changed from 90 Fennel Grove South Shields Tyne and Wear NE34 8TN United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 90 Fennel Grove South Shields Tyne and Wear NE34 8TN United Kingdom on 11 February 2011 (1 page) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 February 2010 | Appointment of James Matthew Bailey as a director (2 pages) |
12 February 2010 | Appointment of James Matthew Bailey as a director (2 pages) |
25 January 2010 | Director's details changed for Mr Parr Stewart on 21 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Parr Stewart on 21 January 2010 (2 pages) |
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|