Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0UE
Director Name | Mr Leon Martin Gill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 01 August 2008) |
Role | Coppersmith |
Country of Residence | England |
Correspondence Address | 4 Hexam Court High Grove Whickham Highway Gateshead Tyne & Wear NE11 9PZ |
Secretary Name | Mr Leon Martin Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hexam Court High Grove Whickham Highway Gateshead Tyne & Wear NE11 9PZ |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,190 |
Cash | £21,976 |
Current Liabilities | £320,769 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 22 April 2008 (5 pages) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
28 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
5 November 2002 | Liquidators statement of receipts and payments (7 pages) |
5 November 2001 | Appointment of a voluntary liquidator (1 page) |
5 November 2001 | Resolutions
|
25 October 2001 | Statement of affairs (12 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: marys place white street walker newcastle upon tyne NE6 3PZ (1 page) |
8 December 2000 | Return made up to 16/10/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
3 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: unit 1 morley coachworks albion row byker newcastle upon tyne NE6 2FF (1 page) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
17 November 1997 | Return made up to 16/10/97; full list of members
|
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 December 1995 | Return made up to 16/10/95; no change of members (4 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |