Riverside Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE15 8NX
Director Name | Mrs Joanne Moat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Newburn Riverside Industrial Park Newcastle Upon Tyne Tyne & Wear NE15 8NX |
Director Name | Mr Stephen Ian Sanderson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Newburn Riverside Industrial Park Newcastle Uopn Tyne NE15 8NX |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Garry George Moat 50.00% Ordinary |
---|---|
50 at £1 | Joanne Moat 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £678,699 |
Gross Profit | £501,206 |
Net Worth | £119,019 |
Cash | £34,640 |
Current Liabilities | £466,671 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Final Gazette dissolved following liquidation (1 page) |
9 March 2015 | Notice of move from Administration to Dissolution on 27 February 2015 (24 pages) |
9 March 2015 | Notice of move from Administration to Dissolution on 27 February 2015 (24 pages) |
10 October 2014 | Administrator's progress report to 3 September 2014 (18 pages) |
10 October 2014 | Administrator's progress report to 3 September 2014 (18 pages) |
10 October 2014 | Administrator's progress report to 3 September 2014 (18 pages) |
15 May 2014 | Notice of deemed approval of proposals (1 page) |
15 May 2014 | Notice of deemed approval of proposals (1 page) |
1 May 2014 | Statement of administrator's proposal (35 pages) |
1 May 2014 | Statement of administrator's proposal (35 pages) |
25 March 2014 | Appointment of an administrator (1 page) |
25 March 2014 | Appointment of an administrator (1 page) |
21 March 2014 | Registered office address changed from Gateway House Newburn Riverside Industrial Park Newcastle Uopn Tyne NE15 8NX on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from Gateway House Newburn Riverside Industrial Park Newcastle Uopn Tyne NE15 8NX on 21 March 2014 (2 pages) |
4 February 2014 | Registration of charge 071809440006, created on 29 January 2014 (15 pages) |
4 February 2014 | Registration of charge 071809440006, created on 29 January 2014 (15 pages) |
30 January 2014 | Registration of charge 071809440005, created on 24 January 2014 (21 pages) |
30 January 2014 | Registration of charge 071809440005, created on 24 January 2014 (21 pages) |
20 December 2013 | Registration of a charge with Charles court order to extend. Charge code 071809440004, created on 9 July 2013 (33 pages) |
20 December 2013 | Registration of a charge with Charles court order to extend. Charge code 071809440004, created on 9 July 2013 (33 pages) |
20 December 2013 | Registration of a charge with Charles court order to extend. Charge code 071809440004, created on 9 July 2013 (33 pages) |
8 November 2013 | Registration of charge 071809440003, created on 8 November 2013 (29 pages) |
8 November 2013 | Registration of charge 071809440003, created on 8 November 2013 (29 pages) |
8 November 2013 | Registration of charge 071809440003, created on 8 November 2013 (29 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
19 August 2013 | Termination of appointment of Stephen Ian Sanderson as a director on 1 June 2013 (1 page) |
19 August 2013 | Termination of appointment of Stephen Ian Sanderson as a director on 1 June 2013 (1 page) |
19 August 2013 | Termination of appointment of Stephen Ian Sanderson as a director on 1 June 2013 (1 page) |
9 July 2013 | Registration of charge 071809440002, created on 9 July 2013 (25 pages) |
9 July 2013 | Registration of charge 071809440002, created on 9 July 2013 (25 pages) |
9 July 2013 | Registration of charge 071809440002, created on 9 July 2013 (25 pages) |
18 April 2013 | Termination of appointment of Joanne Moat as a director on 15 February 2013 (1 page) |
18 April 2013 | Termination of appointment of Joanne Moat as a director on 15 February 2013 (1 page) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Director's details changed for Mrs Joanne Moat on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Director's details changed for Mr Garry George Moat on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Joanne Moat on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Garry George Moat on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Garry George Moat on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Joanne Moat on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
6 July 2012 | Appointment of Mr Stephen Ian Sanderson as a director on 5 July 2012 (2 pages) |
6 July 2012 | Appointment of Mr Stephen Ian Sanderson as a director on 5 July 2012 (2 pages) |
6 July 2012 | Appointment of Mr Stephen Ian Sanderson as a director on 5 July 2012 (2 pages) |
24 May 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
24 May 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Amended accounts made up to 31 March 2011 (12 pages) |
1 March 2012 | Amended accounts made up to 31 March 2011 (12 pages) |
1 February 2012 | Registered office address changed from Beaufront Park Anick Road Hexham Northumberland NE46 4TU United Kingdom on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Beaufront Park Anick Road Hexham Northumberland NE46 4TU United Kingdom on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Beaufront Park Anick Road Hexham Northumberland NE46 4TU United Kingdom on 1 February 2012 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
29 March 2010 | Company name changed bravo telecom LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed bravo telecom LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Incorporation (24 pages) |
6 March 2010 | Incorporation (24 pages) |