Southwaite
Carlisle
Cumbria
CA4 0LR
Secretary Name | Jean Ann Lomas Sheffield |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1994(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Broadfield Southwaite Carlisle Cumbria CA4 0LR |
Secretary Name | Richard Cowen Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 4 Hylton Terrace Silloth Carlisle Cumbria CA5 4DZ |
Secretary Name | Edward John Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Corner House Durdar Carlisle Cumbria CA2 4TX |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,097 |
Current Liabilities | £570,113 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 June 2006 | Dissolved (1 page) |
---|---|
21 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (6 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: arkle house lonsdale st. Carlisle CA1 1BJ (1 page) |
7 March 2003 | Appointment of a voluntary liquidator (1 page) |
7 March 2003 | Statement of affairs (5 pages) |
7 March 2003 | Resolutions
|
13 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 August 2002 | Ad 31/03/02--------- £ si 60000@1 (2 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
17 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 August 2001 | Return made up to 02/07/01; full list of members (6 pages) |
7 August 2001 | Ad 31/03/01--------- £ si 30000@1 (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Ad 31/03/00--------- £ si 60000@1 (2 pages) |
26 September 2000 | £ nc 350000/365000 31/03/00 (1 page) |
15 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Ad 31/03/99--------- £ si 300000@1 (2 pages) |
28 July 1999 | Nc inc already adjusted 31/03/99 (1 page) |
27 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
27 June 1997 | Ad 01/04/97--------- £ si 46000@1=46000 £ ic 100/46100 (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Nc inc already adjusted 01/04/97 (1 page) |
14 April 1997 | Company name changed delldens LIMITED\certificate issued on 15/04/97 (2 pages) |
19 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 November 1991 | Particulars of mortgage/charge (7 pages) |
16 August 1988 | Return made up to 01/08/88; full list of members (4 pages) |
2 December 1987 | Wd 10/11/87 ad 05/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |