Warkworth Avenue
Blyth
Northumberland
NE24 3LH
Director Name | Roy Hughes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 21 December 2011) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 45 Blackdene Ashington Northumberland NE63 8TL |
Secretary Name | Ethel Mildred Lazenby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 21 December 2011) |
Role | Company Director |
Correspondence Address | 7 Meadow Burn Amble Northumberland NE65 0PH |
Director Name | Maureen Theresa Dickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 3 Knox Close Bedlington Northumberland NE22 5LH |
Director Name | Mrs Myra Jane Hughes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 45 Blackdene Ashington Northumberland NE63 8TL |
Director Name | Darren Park |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 11 Chamberlain Street Blyth Northumberland NE24 3EJ |
Director Name | Jane Park |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1996) |
Role | Optician |
Correspondence Address | 11 Chamberlain Street Blyth Northumberland NE24 3EJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £9,006 |
Cash | £103 |
Current Liabilities | £34,889 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
21 September 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 15 September 2011 (5 pages) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
9 May 2011 | Liquidators statement of receipts and payments to 15 April 2011 (5 pages) |
9 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
9 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 15 October 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 15 April 2010 (5 pages) |
28 April 2010 | Liquidators statement of receipts and payments to 15 April 2010 (5 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 15 April 2010 (5 pages) |
21 April 2009 | Appointment of a voluntary liquidator (1 page) |
21 April 2009 | Statement of affairs with form 4.19 (7 pages) |
21 April 2009 | Appointment of a voluntary liquidator (1 page) |
21 April 2009 | Statement of affairs with form 4.19 (7 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
28 March 2009 | Registered office changed on 28/03/2009 from rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
9 October 2008 | Secretary's Change of Particulars / ethel lazenby / 06/10/2008 / HouseName/Number was: , now: 7; Street was: 10 south lawn, barmoor castle, now: meadow burn; Area was: country park, lowick, now: amble; Post Town was: berwick upon tweed, now: amble; Region was: , now: northumberland; Post Code was: TD15 2TR, now: NE65 0PH (1 page) |
9 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
9 October 2008 | Secretary's change of particulars / ethel lazenby / 06/10/2008 (1 page) |
9 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
25 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
21 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
19 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 November 2003 | Return made up to 17/08/03; full list of members (7 pages) |
13 November 2003 | Return made up to 17/08/03; full list of members (7 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
8 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
8 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 September 2000 | Return made up to 17/08/00; full list of members (5 pages) |
29 September 2000 | Return made up to 17/08/00; full list of members (5 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
16 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Particulars of mortgage/charge (7 pages) |
17 September 1998 | Particulars of mortgage/charge (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 October 1997 | Return made up to 17/08/97; no change of members (4 pages) |
7 October 1997 | Return made up to 17/08/97; no change of members (4 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
12 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Resolutions
|
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Resolutions
|
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
4 October 1995 | Return made up to 17/08/95; full list of members (8 pages) |
4 October 1995 | Return made up to 17/08/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |