Benton
Newcastle Upon Tyne
NE12 8BP
Secretary Name | Mr Mark Bertram |
---|---|
Status | Closed |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillcrest Whitley Road Benton Newcastle Upon Tyne NE12 8BP |
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 |
---|---|
Turnover | £163,315 |
Gross Profit | £126,171 |
Net Worth | -£21,322 |
Cash | £6,846 |
Current Liabilities | £50,317 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2020 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
27 January 2020 | Liquidators' statement of receipts and payments to 24 November 2019 (19 pages) |
1 February 2019 | Liquidators' statement of receipts and payments to 24 November 2018 (18 pages) |
30 January 2018 | Liquidators' statement of receipts and payments to 24 November 2017 (14 pages) |
24 January 2018 | Removal of liquidator by court order (20 pages) |
24 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 October 2017 | Removal of liquidator by court order (10 pages) |
23 October 2017 | Removal of liquidator by court order (10 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) |
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) |
29 September 2017 | Appointment of a voluntary liquidator (1 page) |
29 September 2017 | Appointment of a voluntary liquidator (1 page) |
18 January 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (5 pages) |
18 January 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (5 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (5 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 24 November 2015 (5 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (5 pages) |
4 December 2014 | Registered office address changed from Algernon Industrial Estate New York Road Shiremoor Newcastle upon Tyne Tyne & Wear NE27 0NB to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Algernon Industrial Estate New York Road Shiremoor Newcastle upon Tyne Tyne & Wear NE27 0NB to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Algernon Industrial Estate New York Road Shiremoor Newcastle upon Tyne Tyne & Wear NE27 0NB to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 4 December 2014 (2 pages) |
3 December 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Resolutions
|
3 December 2014 | Statement of affairs with form 4.19 (6 pages) |
3 December 2014 | Statement of affairs with form 4.19 (6 pages) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Secretary's details changed for Mr Mark Bertram on 22 September 2013 (1 page) |
3 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Secretary's details changed for Mr Mark Bertram on 22 September 2013 (1 page) |
5 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
5 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
17 February 2014 | Director's details changed for Mr Mark Bertram on 8 October 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Mark Bertram on 8 October 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Mark Bertram on 8 October 2013 (2 pages) |
16 September 2013 | Registered office address changed from 6a Ashcroft Drive Forest Hall Newcastle upon Tyne NE12 9LN England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 6a Ashcroft Drive Forest Hall Newcastle upon Tyne NE12 9LN England on 16 September 2013 (1 page) |
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
8 June 2012 | Incorporation (25 pages) |
8 June 2012 | Incorporation (25 pages) |