Vigo
Birtley
Co Durham
DH3 2JH
Director Name | Mr George Everett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 April 2015) |
Role | Kitchen Design & Manufacture |
Country of Residence | England |
Correspondence Address | 62 Dunvegan Vigo Birtley Co Durham DH3 2JH |
Director Name | Mr Peter Robinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 day after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Danby Close Rickleton Washington Tyne & Wear NE38 9JB |
Secretary Name | Mrs Julie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(4 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 May 2010) |
Role | Secretary |
Correspondence Address | 44 Danby Close Rickleton Washington Tyne & Wear NE38 9JB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bulham House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
3 at £1 | Christine Everett 60.00% Ordinary |
---|---|
2 at £1 | George Everett 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,965 |
Cash | £11,197 |
Current Liabilities | £46,166 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Registered office address changed from Unit E4,, Abbey Road Retail & Business Park Pity Me. Co Durham DH1 5HA on 17 December 2013 (2 pages) |
17 December 2013 | Appointment of a voluntary liquidator (1 page) |
17 December 2013 | Statement of affairs with form 4.19 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Cancellation of shares. Statement of capital on 11 February 2013
|
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
4 May 2011 | Purchase of own shares. (3 pages) |
16 February 2011 | Purchase of own shares. (3 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Purchase of own shares. (3 pages) |
14 October 2010 | Purchase of own shares. (3 pages) |
24 August 2010 | Purchase of own shares. (3 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
24 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 May 2010 | Termination of appointment of Peter Robinson as a director (1 page) |
11 May 2010 | Appointment of Mrs Christine Everett as a director (2 pages) |
11 May 2010 | Appointment of Mr George Everett as a director (2 pages) |
11 May 2010 | Termination of appointment of Julie Robinson as a secretary (1 page) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Peter Robinson on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
17 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
22 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: unit E4, abbey road ind.estate. Pity me. County durham.DH1 5HA (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 March 2005 | Return made up to 03/02/05; full list of members (3 pages) |
1 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 May 2004 | Ad 29/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
15 May 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
10 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
23 May 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
14 May 1996 | (12 pages) |
31 January 1996 | Return made up to 03/02/96; no change of members (4 pages) |
10 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |