Romaldkirk
Barnard Castle
County Durham
DL12 9EE
Secretary Name | Ms Lesley Olivia Jane Cutting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckwith Coach House Romaldkirk Barnard Castle Co Durham DL12 9EE |
Director Name | Ms Lesley Olivia Jane Cutting |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckwith Coach House Romaldkirk Barnard Castle Co Durham DL12 9EE |
Registered Address | Begbies Traynor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£83,874 |
Current Liabilities | £424,899 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2010 | Liquidators' statement of receipts and payments to 30 June 2010 (5 pages) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2010 | Liquidators statement of receipts and payments to 30 June 2010 (5 pages) |
18 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Appointment of a voluntary liquidator (1 page) |
9 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages) |
9 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages) |
16 July 2009 | Administrator's progress report to 30 June 2009 (13 pages) |
16 July 2009 | Administrator's progress report to 30 June 2009 (13 pages) |
29 January 2009 | Administrator's progress report to 31 December 2008 (12 pages) |
29 January 2009 | Administrator's progress report to 31 December 2008 (12 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 September 2008 | Result of meeting of creditors (26 pages) |
3 September 2008 | Result of meeting of creditors (26 pages) |
3 September 2008 | Notice of extension of period of Administration (1 page) |
3 September 2008 | Notice of extension of period of Administration (1 page) |
15 August 2008 | Statement of administrator's proposal (24 pages) |
15 August 2008 | Statement of administrator's proposal (24 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from units 11 & 12 stainton grove industrial estate barnard castle county durham DL128UJ (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from units 11 & 12 stainton grove industrial estate barnard castle county durham DL128UJ (1 page) |
10 July 2008 | Appointment of an administrator (1 page) |
10 July 2008 | Appointment of an administrator (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 July 2007 | Return made up to 22/04/07; no change of members
|
23 July 2007 | Return made up to 22/04/07; no change of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2002 (15 pages) |
7 July 2004 | Full accounts made up to 31 December 2002 (15 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members
|
29 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Full accounts made up to 31 December 2001 (13 pages) |
17 June 2003 | Full accounts made up to 31 December 2001 (13 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 November 2002 | Return made up to 30/04/02; full list of members (5 pages) |
11 November 2002 | Return made up to 30/04/02; full list of members (5 pages) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 July 2001 | Return made up to 30/04/01; full list of members
|
6 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 October 2000 | Full accounts made up to 31 December 1998 (13 pages) |
6 October 2000 | Full accounts made up to 31 December 1998 (13 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
9 July 1999 | Return made up to 30/04/99; no change of members (4 pages) |
9 July 1999 | Return made up to 30/04/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 April 1998 | Return made up to 30/04/98; full list of members (5 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: unit 2 stanton grove industrial estate barnard castle co durham DL12 8TZ (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: unit 2 stanton grove industrial estate barnard castle co durham DL12 8TZ (1 page) |
30 April 1998 | Return made up to 30/04/98; full list of members (5 pages) |
9 January 1998 | Full accounts made up to 31 December 1996 (16 pages) |
9 January 1998 | Full accounts made up to 31 December 1996 (16 pages) |
23 June 1997 | Return made up to 30/04/97; full list of members (5 pages) |
23 June 1997 | Return made up to 30/04/97; full list of members (5 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Return made up to 30/04/95; full list of members (6 pages) |
10 October 1995 | Return made up to 30/04/95; full list of members (6 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (3 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 February 1995 | Ad 09/12/94--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
2 February 1995 | Ad 09/12/94--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 July 1985 | Allotment of shares (2 pages) |
11 July 1985 | Allotment of shares (2 pages) |