Richleton
Washington
Tyne & Wear
NE38 9DF
Director Name | Mrs Catherine Sparks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 18 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Shrigley Close Rickleton Washington Durham NE38 9DF |
Secretary Name | Mr Michael Sparks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 18 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shrigley Close Richleton Washington Tyne & Wear NE38 9DF |
Director Name | Mr David Haley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 July 2006) |
Role | Engineering Executive |
Correspondence Address | 22 Broxholm Road Newcastle Upon Tyne Tyne & Wear NE6 5RL |
Secretary Name | Mr David Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | 22 Broxholm Road Newcastle Upon Tyne Tyne & Wear NE6 5RL |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £26,978 |
Current Liabilities | £13,669 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 April 2023 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023 (2 pages) |
16 February 2023 | Liquidators' statement of receipts and payments to 22 December 2022 (20 pages) |
21 January 2021 | Liquidators' statement of receipts and payments to 22 December 2020 (21 pages) |
24 February 2020 | Liquidators' statement of receipts and payments to 22 December 2019 (21 pages) |
29 March 2019 | Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages) |
2 March 2019 | Liquidators' statement of receipts and payments to 22 December 2018 (14 pages) |
30 January 2018 | Liquidators' statement of receipts and payments to 22 December 2017 (12 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (9 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (9 pages) |
12 January 2016 | Registered office address changed from C/O Gmd Fiat Gmd Fiat Finchale Road Arnison Centre Durham DH1 5RW to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from C/O Gmd Fiat Gmd Fiat Finchale Road Arnison Centre Durham DH1 5RW to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 12 January 2016 (2 pages) |
8 January 2016 | Statement of affairs with form 4.19 (6 pages) |
8 January 2016 | Appointment of a voluntary liquidator (1 page) |
8 January 2016 | Statement of affairs with form 4.19 (6 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Appointment of a voluntary liquidator (1 page) |
8 January 2016 | Resolutions
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
21 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
5 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Statement of company's objects (2 pages) |
25 November 2013 | Statement of company's objects (2 pages) |
25 November 2013 | Resolutions
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
20 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
20 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 June 2011 | Registered office address changed from Osborne Road Chester Le Street County Durham DH3 3HE on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Osborne Road Chester Le Street County Durham DH3 3HE on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Registered office address changed from Osborne Road Chester Le Street County Durham DH3 3HE on 9 June 2011 (1 page) |
21 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Return made up to 26/04/07; full list of members (7 pages) |
1 June 2007 | Return made up to 26/04/07; full list of members (7 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 October 2005 | Return made up to 26/04/05; full list of members (7 pages) |
26 October 2005 | Return made up to 26/04/05; full list of members (7 pages) |
29 October 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
29 October 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
21 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
21 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 May 2003 | Return made up to 26/04/03; full list of members
|
30 May 2003 | Return made up to 26/04/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: exchange buildings railway street hetton-le-hole tyne and weaer DH5 9HY (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: exchange buildings railway street hetton-le-hole tyne and weaer DH5 9HY (1 page) |
26 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1999 | Return made up to 26/04/99; no change of members
|
7 May 1999 | Return made up to 26/04/99; no change of members
|
7 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 May 1998 | Return made up to 26/04/98; full list of members
|
11 May 1998 | Return made up to 26/04/98; full list of members
|
19 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
13 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
13 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 June 1996 | Return made up to 26/04/96; no change of members
|
24 June 1996 | Return made up to 26/04/96; no change of members
|
29 December 1995 | Accounts for a small company made up to 31 May 1995 (11 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (11 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 March 1989 | Memorandum and Articles of Association (7 pages) |
17 March 1989 | Memorandum and Articles of Association (7 pages) |
17 November 1988 | Company name changed\certificate issued on 17/11/88 (2 pages) |
17 November 1988 | Company name changed\certificate issued on 17/11/88 (2 pages) |
26 October 1988 | Incorporation (9 pages) |
26 October 1988 | Incorporation (9 pages) |