C3IMAGING NEWCASTLE LIMITED

Register to unlock more data on OkredoRegister

C3IMAGING NEWCASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02360805

Incorporation date

13/03/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

110/114 Duke Street, Liverpool, LI 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1989)
dot icon01/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2012
First Gazette notice for compulsory strike-off
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon17/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 21/02/09; full list of members
dot icon11/03/2009
Appointment Terminated Director brian molloy
dot icon08/01/2009
Return made up to 21/02/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/10/2007
Registered office changed on 26/10/07 from: backnewbridge st newcastle upon tyne NE1 2TY
dot icon22/04/2007
Return made up to 21/02/07; full list of members
dot icon08/11/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Director resigned
dot icon05/11/2006
Secretary resigned;director resigned
dot icon05/11/2006
New secretary appointed
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
New director appointed
dot icon06/04/2006
Return made up to 21/02/06; full list of members
dot icon22/12/2005
New director appointed
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Director resigned
dot icon02/03/2005
Return made up to 21/02/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Return made up to 21/02/04; full list of members
dot icon18/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon17/08/2003
New director appointed
dot icon17/08/2003
Director resigned
dot icon26/05/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon14/04/2003
Return made up to 21/02/03; full list of members
dot icon02/04/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
Secretary resigned
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Auditor's resignation
dot icon15/04/2002
Auditor's resignation
dot icon05/03/2002
Return made up to 21/02/02; full list of members
dot icon05/03/2002
Director's particulars changed
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon01/04/2001
New director appointed
dot icon21/03/2001
Return made up to 21/02/01; full list of members
dot icon21/03/2001
Director's particulars changed
dot icon13/11/2000
Certificate of change of name
dot icon27/09/2000
Particulars of mortgage/charge
dot icon26/09/2000
Declaration of assistance for shares acquisition
dot icon26/09/2000
Declaration of assistance for shares acquisition
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon08/06/2000
Declaration of assistance for shares acquisition
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon24/05/2000
Accounts for a small company made up to 1999-12-31
dot icon18/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Return made up to 21/02/00; full list of members
dot icon16/05/2000
Secretary's particulars changed;director's particulars changed
dot icon21/06/1999
Accounts for a small company made up to 1998-12-31
dot icon28/02/1999
Return made up to 21/02/99; no change of members
dot icon15/04/1998
Accounts for a small company made up to 1997-12-31
dot icon08/03/1998
Return made up to 21/02/98; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-12-31
dot icon16/02/1997
Return made up to 21/02/97; no change of members
dot icon16/02/1997
Registered office changed on 17/02/97
dot icon16/02/1997
Location of register of members address changed
dot icon30/06/1996
Accounts for a small company made up to 1995-12-31
dot icon15/02/1996
Return made up to 21/02/96; no change of members
dot icon22/03/1995
Accounts for a small company made up to 1994-12-31
dot icon19/02/1995
Return made up to 21/02/95; full list of members
dot icon19/02/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Accounts for a small company made up to 1993-12-31
dot icon21/02/1994
Return made up to 21/02/94; full list of members
dot icon15/12/1993
Secretary's particulars changed;director's particulars changed
dot icon01/12/1993
Director's particulars changed
dot icon13/10/1993
Accounts for a small company made up to 1992-12-31
dot icon11/02/1993
Return made up to 21/02/93; no change of members
dot icon14/10/1992
Accounts for a small company made up to 1991-12-31
dot icon22/03/1992
Return made up to 21/02/92; full list of members
dot icon09/12/1991
Full accounts made up to 1990-12-31
dot icon09/12/1991
Registered office changed on 10/12/91 from: the setting studio suite 6 st.thomas street stables st.thomas street newcastle NE1 4LE
dot icon10/03/1991
Return made up to 21/02/91; full list of members
dot icon27/02/1991
Ad 20/11/90--------- £ si 24900@1=24900 £ ic 100/25000
dot icon27/02/1991
Resolutions
dot icon27/02/1991
£ nc 1000/50000 15/11/90
dot icon03/01/1991
Full accounts made up to 1989-12-31
dot icon24/09/1990
Return made up to 15/03/90; full list of members
dot icon03/09/1990
Ad 31/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/1990
Accounting reference date shortened from 31/07 to 31/12
dot icon01/08/1989
Accounting reference date notified as 31/07
dot icon11/07/1989
Secretary resigned;new secretary appointed
dot icon11/07/1989
Director resigned;new director appointed
dot icon11/07/1989
Registered office changed on 12/07/89 from: 2,baches street london N1 6UB
dot icon09/07/1989
Memorandum and Articles of Association
dot icon06/07/1989
Resolutions
dot icon25/04/1989
Certificate of change of name
dot icon13/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molloy, Brian Patrick
Director
17/05/2000 - 20/12/2008
26
Kay, Martin Alexander
Director
01/08/2003 - 30/04/2004
8
Rangolan, Frederick John
Director
17/05/2000 - 07/05/2003
26
Varty, Frazer
Director
02/02/2004 - 03/10/2006
-
Wynne, Peter Noel
Director
17/11/2005 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C3IMAGING NEWCASTLE LIMITED

C3IMAGING NEWCASTLE LIMITED is an(a) Dissolved company incorporated on 13/03/1989 with the registered office located at 110/114 Duke Street, Liverpool, LI 5AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C3IMAGING NEWCASTLE LIMITED?

toggle

C3IMAGING NEWCASTLE LIMITED is currently Dissolved. It was registered on 13/03/1989 and dissolved on 01/10/2012.

Where is C3IMAGING NEWCASTLE LIMITED located?

toggle

C3IMAGING NEWCASTLE LIMITED is registered at 110/114 Duke Street, Liverpool, LI 5AG.

What does C3IMAGING NEWCASTLE LIMITED do?

toggle

C3IMAGING NEWCASTLE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for C3IMAGING NEWCASTLE LIMITED?

toggle

The latest filing was on 01/10/2012: Final Gazette dissolved via compulsory strike-off.