Iveston Lane
Iveston
County Durham
DH8 7TD
Secretary Name | Julie Hewson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 34 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
Director Name | Mr Scott Hamilton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No Worrys St Cuthberts Mews Chowdene Bank Low Fell Gateshead Tyne & Wear NE9 6US |
Secretary Name | Mr Scott Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No Worrys St Cuthberts Mews Chowdene Bank Low Fell Gateshead Tyne & Wear NE9 6US |
Registered Address | 34 Ashfield Park Whickham Newcastle Upon Tyne Tyne And Wear NE16 4SQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £403,229 |
Cash | £130,589 |
Current Liabilities | £241,081 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | Compulsory strike-off action has been suspended (1 page) |
16 February 2010 | Compulsory strike-off action has been suspended (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from hamilton house west road greencroft stanley county durham DH9 7XA (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from hamilton house west road greencroft stanley county durham DH9 7XA (1 page) |
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Accounting reference date shortened from 05/04/2008 to 31/05/2007 (1 page) |
21 July 2008 | Accounting reference date shortened from 05/04/2008 to 31/05/2007 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 May 2008 | Company name changed N. A. hamilton (contractors) LIMITED\certificate issued on 21/05/08 (4 pages) |
20 May 2008 | Company name changed N. A. hamilton (contractors) LIMITED\certificate issued on 21/05/08 (4 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
21 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 October 2002 | Return made up to 31/12/01; no change of members (6 pages) |
26 October 2002 | Return made up to 31/12/01; no change of members (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: hamilton house west road green croft stanley co durham DH9 7XA (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: hamilton house west road green croft stanley co durham DH9 7XA (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: rear fell terrace crookgate burnopfield newcastle upon tyne NE16 6DW (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: rear fell terrace crookgate burnopfield newcastle upon tyne NE16 6DW (1 page) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members
|
27 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
5 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members
|
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
18 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
20 April 1994 | Return made up to 31/12/93; full list of members (7 pages) |
19 January 1993 | Return made up to 31/12/92; full list of members
|
31 January 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
31 January 1992 | Return made up to 31/12/91; no change of members
|
6 April 1991 | Return made up to 31/12/90; no change of members (7 pages) |
24 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
24 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
11 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
1 June 1989 | Particulars of mortgage/charge (3 pages) |
1 June 1989 | Particulars of mortgage/charge (3 pages) |
6 September 1988 | Registered office changed on 06/09/88 from: 5 woodmans way fellside park whickham newcastle-upon-tyne (1 page) |
6 September 1988 | Registered office changed on 06/09/88 from: 5 woodmans way fellside park whickham newcastle-upon-tyne (1 page) |
8 February 1988 | Return made up to 19/01/88; full list of members (5 pages) |
8 February 1988 | Return made up to 19/01/88; full list of members (5 pages) |
14 February 1987 | Return made up to 16/01/87; full list of members (4 pages) |
14 February 1987 | Return made up to 16/01/87; full list of members (4 pages) |
30 September 1980 | Particulars of mortgage/charge (3 pages) |
30 September 1980 | Particulars of mortgage/charge (3 pages) |
26 March 1976 | Annual return made up to 03/06/75 (4 pages) |
26 March 1976 | Annual return made up to 03/06/75 (4 pages) |
19 February 1974 | Incorporation (12 pages) |
19 February 1974 | Incorporation (12 pages) |