This company is commonly known as Gardiners Nmc Limited. The company was founded 10 years ago and was given the registration number 08904707. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | GARDINERS NMC LIMITED |
---|---|---|
Company Number | : | 08904707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 February 2014 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Director | 20 February 2014 | Active |
Mr Barrie Glenn Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2024-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-04 | Resolution | Resolution. | Download |
2020-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Officers | Change person director company with change date. | Download |
2016-02-12 | Capital | Capital allotment shares. | Download |
2016-02-12 | Resolution | Resolution. | Download |
2015-06-10 | Accounts | Change account reference date company current extended. | Download |
2015-05-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.