SUITE 108 COLLINGWOOD BUILDINGS
38 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
NE1 1JF
There are 123 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Liquidation
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
28 February
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
28 February 2015
Accounts Next Due
30 November 2016
Returns Last Made Up
10 February 2016
Returns Next Due
10 March 2017
Mortgages
None
2015 | |
---|---|
Fixed Assets | £0 |
Current Assets | £21,234 |
of which Cash | £2,727 |
Total Assets | £21,234 |
Current Liabilities | £19,943 |
Net Current Assets | £1,291 |
Total Net Worth | £1,291 |
No previous names
Director
Appointed on 1 January 2015
Nationality: British
Occupation: Charity Worker
Month of birth: February 1991
Suite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director
Appointed on 10 February 2014
Nationality: British
Occupation: Managing Director
Month of birth: February 1983
Suite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director
Appointed on 10 February 2014
Resigned on 1 September 2014
Nationality: British
Occupation: Managing Director
Month of birth: August 1991
40
Merchants Wharf
Newcastle Upon Tyne
NE6 1TR
England
Director
Appointed on 21 October 2015
Resigned on 22 September 2016
Nationality: British
Occupation: Finance Director
Month of birth: November 1957
76
The High Road
South Shields
Tyne And Wear
NE34 6QF
England
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 15 November 2017. Category: Insolvency. Type: LIQ03. Barcode: A6WUPE17. Transaction: MzE5NDk3OTAyOWFkaXF6a2N4.
Action Date: 15 November 2017. Category: Insolvency. Type: LIQ03. Barcode: A6LVDDJN. Transaction: MzE5NDgwNzgzMGFkaXF6a2N4.
Action Date: 1 December 2016. Category: Address. Type: AD01. Barcode: A5K28F01. Transaction: MzE2MzE3OTE2M2FkaXF6a2N4.
Category: Insolvency. Type: 600. Barcode: A5K28EWX. Transaction: MzE2MzEzNTQ1OGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: QTVLMjhFWERhZGlxemtjeA.
Category: Insolvency. Type: 4.20. Barcode: A5K28F09. Transaction: MzE2MzEzNTM0N2FkaXF6a2N4.
Action Date: 22 September 2016. Category: Officers. Type: TM01. Barcode: X5G38ZQP. Transaction: MzE1Nzk1MjcxN2FkaXF6a2N4.
Action Date: 10 February 2016. Category: Annual return. Type: AR01. Barcode: X50VZNC1. Transaction: MzE0MjAyNTY1MGFkaXF6a2N4.
Action Date: 28 February 2015. Category: Accounts. Type: AA. Barcode: X4LOFUCY. Transaction: MzEzNjg4OTY5NmFkaXF6a2N4.
Action Date: 22 October 2015. Category: Address. Type: AD01. Barcode: X4IHFUI0. Transaction: MzEzMzUxNzU4M2FkaXF6a2N4.
Action Date: 21 October 2015. Category: Officers. Type: AP01. Barcode: X4IHG202. Transaction: MzEzMzUxODk3NmFkaXF6a2N4.
Action Date: 10 February 2015. Category: Annual return. Type: AR01. Barcode: X41WEJSX. Transaction: MzExNzk1ODI5MmFkaXF6a2N4.
Action Date: 1 January 2015. Category: Officers. Type: AP01. Barcode: X41JI108. Transaction: MzExNzY1MzkwMGFkaXF6a2N4.
Action Date: 19 February 2015. Category: Address. Type: AD01. Barcode: X41JHUXL. Transaction: MzExNzY1MTk1NmFkaXF6a2N4.
Action Date: 15 October 2014. Category: Address. Type: AD01. Barcode: X3IJ1PZT. Transaction: MzEwOTQ2NjAyMmFkaXF6a2N4.
Action Date: 1 September 2014. Category: Officers. Type: TM01. Barcode: X3IJ1QQ9. Transaction: MzEwOTQ2NjE2NGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X31AB6CA. Transaction: MzA5NDEzNDQzOGFkaXF6a2N4.