Newcastle
Staffordshire
ST5 6ER
Director Name | Mrs Deborah Kim Bell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ironbridge Drive Newcastle Staffordshire ST5 6ER |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Deborah Kim Bell 50.00% Ordinary B |
---|---|
1 at £1 | Mr Robin Bell 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £578 |
Cash | £10,151 |
Current Liabilities | £35,101 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
12 August 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 7 August 2013 (14 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 7 August 2013 (14 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (14 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (14 pages) |
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Statement of affairs with form 4.19 (5 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Statement of affairs with form 4.19 (5 pages) |
15 August 2012 | Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle-Under-Lyme ST5 7JB England on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle-Under-Lyme ST5 7JB England on 15 August 2012 (2 pages) |
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Resolutions
|
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
10 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (15 pages) |
10 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (15 pages) |
10 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (15 pages) |
18 January 2010 | Appointment of Deborah Kim Bell as a director (3 pages) |
18 January 2010 | Appointment of Deborah Kim Bell as a director (3 pages) |
8 January 2010 | Director's details changed for Mr Robert Bell on 29 December 2009 (4 pages) |
8 January 2010 | Director's details changed for Mr Robert Bell on 29 December 2009 (4 pages) |
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|