Gateshead
Tyne & Wear
NE8 2US
Secretary Name | Ann Storey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 First Street Gateshead Tyne & Wear NE8 2US |
Director Name | Leonard Childs |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 09 September 2015) |
Role | Company Director |
Correspondence Address | 75 Elmsford Grove Benton Newcastle Upon Tyne Tyne & Wear NE12 8HU |
Director Name | Don Boon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 09 September 2015) |
Role | Company Director |
Correspondence Address | 22 Rothbury Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3HJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.sandafloor.co.uk |
---|
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
11 at 1 | Peter J Storey 68.75% Ordinary |
---|---|
1 at 1 | Don Boon 6.25% Ordinary |
1 at 1 | John Hedley 6.25% Ordinary |
1 at 1 | Leonard Childs 6.25% Ordinary |
2 at 1 | Ms Ann Storey 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,930 |
Cash | £50 |
Current Liabilities | £438,339 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 1 February 2014 (5 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 1 February 2014 (5 pages) |
26 May 2015 | Liquidators statement of receipts and payments to 1 February 2014 (5 pages) |
26 May 2015 | Liquidators statement of receipts and payments to 1 February 2014 (5 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 25 August 2012 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 25 August 2011 (6 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 25 August 2013 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 25 August 2011 (6 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 25 February 2012 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 25 August 2013 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 25 August 2011 (6 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 25 February 2013 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 25 August 2013 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
1 October 2014 | Registered office address changed from C/O C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from C/O C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from C/O C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 October 2014 (2 pages) |
6 July 2010 | Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 6 July 2010 (2 pages) |
3 March 2010 | Statement of affairs with form 4.19 (8 pages) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Statement of affairs with form 4.19 (8 pages) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
24 February 2010 | Registered office address changed from Greenlane Industrial Estate Pelaw Gateshead Tyne and Wear NE10 0UW on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from Greenlane Industrial Estate Pelaw Gateshead Tyne and Wear NE10 0UW on 24 February 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
30 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
21 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
26 April 2005 | Return made up to 09/02/05; full list of members (8 pages) |
26 April 2005 | Return made up to 09/02/05; full list of members (8 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
27 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
18 November 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
18 November 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
6 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
18 November 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
18 November 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
29 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
29 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
22 November 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
22 November 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
3 April 2001 | Return made up to 09/02/01; full list of members (7 pages) |
3 April 2001 | Return made up to 09/02/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
23 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
23 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 March 1999 | Return made up to 09/02/99; full list of members
|
24 March 1999 | Return made up to 09/02/99; full list of members
|
24 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
25 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
27 November 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
27 November 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
22 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
22 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (10 pages) |
10 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |