NEWCASTLE RESIDENTIAL ENGLISH LANGUAGE COURSES LIMITED
Status | DISSOLVED |
Company No. | 04375154 |
Category | Private Limited Company |
Incorporated | 15 Feb 2002 |
Age | 22 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 May 2014 |
Years | 10 years, 7 days |
SUMMARY
NEWCASTLE RESIDENTIAL ENGLISH LANGUAGE COURSES LIMITED is an dissolved private limited company with number 04375154. It was incorporated 22 years, 3 months, 16 days ago, on 15 February 2002 and it was dissolved 10 years, 7 days ago, on 27 May 2014. The company address is International House International House, Newcastle Upon Tyne, NE1 4SG, Tyne And Wear.
Company Fillings
Gazette dissolved voluntary
Date: 27 May 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jan 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Second filing of form with form type made up date
Date: 19 Dec 2011
Action Date: 09 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-11-09
Documents
Change account reference date company current extended
Date: 09 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Change sail address company with old address
Date: 02 Jun 2011
Category: Address
Type: AD02
Old address: C/O International House 7-15 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG
Documents
Move registers to sail company
Date: 02 Jun 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Legacy
Date: 04 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Move registers to sail company
Date: 08 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Udberg
Change date: 2010-01-07
Documents
Change registered office address company with date old address
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-10
Old address: , 14-18 Stowell Street, Newcastle upon Tyne, Tyne and Wear, NE1 4XQ
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 21/03/07 from: 17-18 stowell street, newcastle upon tyne, NE1 4XQ
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 05/10/06 from: treesign house, stobb house view, brandon, durham DH7 8SX
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/06; full list of members
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 16/04/02 from: treesign house, 7 stobb house view, brandon, durham city, county durham DH7 8SX
Documents
Legacy
Date: 16 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 30/06/03
Documents
Legacy
Date: 16 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/02/02--------- £ si 79@1=79 £ ic 1/80
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
54 SUSSEX STREET,LONDON,SW1V 4RG
Number: | 08485684 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 11154327 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICS NOTTINGHAM NORTH AND EAST LIMITED
UNIT H4 ASH TREE COURT MELLORS WAY,NOTTINGHAM,NG8 6PY
Number: | 11294004 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MILL PARADE,NEWPORT,NP20 2JQ
Number: | 10269388 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG
Number: | 11544687 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DENNE CLOSE,STRATFORD-UPON-AVON,CV37 6XL
Number: | 10849151 |
Status: | ACTIVE |
Category: | Private Limited Company |