AKENSIDE QUAYS LIMITED

Metnor House Metnor House, Newcastle Upon Tyne, NE12 5YD, Tyne & Wear
StatusDISSOLVED
Company No.06031760
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution27 Sep 2016
Years7 years, 7 months, 23 days

SUMMARY

AKENSIDE QUAYS LIMITED is an dissolved private limited company with number 06031760. It was incorporated 17 years, 5 months, 2 days ago, on 18 December 2006 and it was dissolved 7 years, 7 months, 23 days ago, on 27 September 2016. The company address is Metnor House Metnor House, Newcastle Upon Tyne, NE12 5YD, Tyne & Wear.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Adam Boyd Langman

Appointment date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Stephen Rankin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Keith Andrew Atkinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Atkinson

Termination date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Andrew Atkinson

Change date: 2014-06-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Rankin

Change date: 2014-06-29

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Rankin

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Andrew Atkinson

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Atkinson

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Atkinson

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mrs kim rankin

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed night probe LIMITED\certificate issued on 19/02/07

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 22/01/07 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAREMONT INVESTMENTS PROPERTIES LIMITED

3RD FLOOR, WARRENGATE NURSING HOME 2 THE WARREN,SURREY,KT20 6NN

Number:10062312
Status:ACTIVE
Category:Private Limited Company

CMP LAB LIMITED

87 MEADVALE ROAD,EALING,W5 1LU

Number:10062686
Status:ACTIVE
Category:Private Limited Company

HABISHARE LIMITED

C/O ARENA BUILDING,BELFAST,BT7 1SH

Number:NI017319
Status:ACTIVE
Category:Private Limited Company

KEYBOARD SOLUTIONS LIMITED

MARTINS,WARWICK,CV35 7EX

Number:05692176
Status:ACTIVE
Category:Private Limited Company

KLEINTAX LTD

7 VENUS WAY,PETERBOROUGH,PE2 8GF

Number:10821324
Status:ACTIVE
Category:Private Limited Company

RIGHT OBJECTIVE LIMITED

GROUND FLOOR OFFICES,LIGHTWATER,GU18 5SA

Number:09493675
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source