Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UB
Secretary Name | Dorothy Hair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Hair Dresser |
Correspondence Address | 57 Baronswood Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | redkiteconstruction.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2173962 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,960 |
Cash | £250 |
Current Liabilities | £181,817 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 November 2020 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
---|---|
14 November 2019 | Liquidators' statement of receipts and payments to 24 September 2019 (16 pages) |
6 December 2018 | Liquidators' statement of receipts and payments to 24 September 2018 (16 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 24 September 2017 (14 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 24 September 2017 (14 pages) |
23 October 2017 | Removal of liquidator by court order (10 pages) |
23 October 2017 | Removal of liquidator by court order (10 pages) |
12 October 2017 | Appointment of a voluntary liquidator (1 page) |
12 October 2017 | Appointment of a voluntary liquidator (1 page) |
6 October 2017 | Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 24 September 2016 (5 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 24 September 2016 (5 pages) |
15 October 2015 | Registered office address changed from Communications House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 15 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from Communications House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 15 October 2015 (2 pages) |
9 October 2015 | Statement of affairs with form 4.19 (6 pages) |
9 October 2015 | Resolutions
|
9 October 2015 | Appointment of a voluntary liquidator (1 page) |
9 October 2015 | Appointment of a voluntary liquidator (1 page) |
9 October 2015 | Statement of affairs with form 4.19 (6 pages) |
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
8 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Registered office address changed from Unit 2 Foundry Park Market Lane Swalwell Newcastle upon Tyne NE16 3DS England on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 57 Baronswood Gosforth Newcastle upon Tyne Tyne & Wear NE3 3UB on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 57 Baronswood Gosforth Newcastle upon Tyne Tyne & Wear NE3 3UB on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Unit 2 Foundry Park Market Lane Swalwell Newcastle upon Tyne NE16 3DS England on 12 November 2012 (1 page) |
21 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Stephen Hair on 21 June 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
21 June 2012 | Director's details changed for Stephen Hair on 21 June 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 September 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (14 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 March 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
3 March 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
24 April 2007 | Incorporation (12 pages) |
24 April 2007 | Incorporation (12 pages) |