Lowerys Lane
Gateshead
Tyne & Wear
NE9 5JB
Director Name | Mr Albert Everett Sloan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2002(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 27 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newe House Lowerys Lane Gateshead Tyne And Wear NE9 5JB |
Director Name | Mr Albert Everett Sloan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newe House Lowerys Lane Gateshead Tyne And Wear NE9 5JB |
Director Name | Mr Jonathan Everett Sloan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Durham Road Gateshead Tyne & Wear NE9 5AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£19,204 |
Cash | £80 |
Current Liabilities | £192,102 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 3 November 2017 (23 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 3 November 2017 (23 pages) |
29 November 2016 | Liquidators' statement of receipts and payments to 3 November 2016 (15 pages) |
29 November 2016 | Liquidators' statement of receipts and payments to 3 November 2016 (15 pages) |
6 June 2016 | Satisfaction of charge 1 in full (1 page) |
6 June 2016 | Satisfaction of charge 1 in full (1 page) |
21 January 2016 | Court order insolvency:court order - removal/ replacement of liquidator (17 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:court order - removal/ replacement of liquidator (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
1 December 2015 | Liquidators statement of receipts and payments to 3 November 2015 (15 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 3 November 2015 (15 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 3 November 2015 (15 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Registered office address changed from 241 Kells Lane Low Fell Gateshead Tyne & Wear NE9 5HU to Tenon House Ferryboat Lane Sunderland SR5 3JN on 14 November 2014 (2 pages) |
14 November 2014 | Appointment of a voluntary liquidator (2 pages) |
14 November 2014 | Registered office address changed from 241 Kells Lane Low Fell Gateshead Tyne & Wear NE9 5HU to Tenon House Ferryboat Lane Sunderland SR5 3JN on 14 November 2014 (2 pages) |
14 November 2014 | Appointment of a voluntary liquidator (2 pages) |
13 November 2014 | Statement of affairs with form 4.19 (7 pages) |
13 November 2014 | Statement of affairs with form 4.19 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been suspended (1 page) |
12 April 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Registration of charge 032887090004 (32 pages) |
3 April 2014 | Registration of charge 032887090004 (32 pages) |
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Jonathan Sloan as a director (1 page) |
18 December 2013 | Termination of appointment of Jonathan Sloan as a director (1 page) |
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Jonathan Sloan as a director (1 page) |
18 December 2013 | Termination of appointment of Jonathan Sloan as a director (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Albert Everett Sloan on 27 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Jonathan Everett Sloan on 27 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Jonathan Everett Sloan on 27 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Albert Everett Sloan on 27 November 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2009 | Return made up to 06/12/08; full list of members (4 pages) |
17 March 2009 | Return made up to 06/12/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2008 | Return made up to 06/12/07; no change of members (7 pages) |
17 April 2008 | Return made up to 06/12/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 06/12/05; full list of members
|
8 January 2007 | Return made up to 06/12/05; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 February 2004 | Return made up to 06/12/03; full list of members (7 pages) |
14 February 2004 | Return made up to 06/12/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 March 2003 | Return made up to 06/12/02; full list of members (7 pages) |
12 March 2003 | Return made up to 06/12/02; full list of members (7 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 February 2002 | Return made up to 06/12/01; full list of members (6 pages) |
15 February 2002 | Return made up to 06/12/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 March 1999 (14 pages) |
28 June 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 February 2000 | Return made up to 06/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 06/12/99; full list of members (6 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 February 1999 | Return made up to 06/12/98; full list of members (6 pages) |
6 February 1999 | Return made up to 06/12/98; full list of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
17 November 1997 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
17 November 1997 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Company name changed stripewall LTD\certificate issued on 31/01/97 (2 pages) |
30 January 1997 | Company name changed stripewall LTD\certificate issued on 31/01/97 (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Ad 17/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Ad 17/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
6 December 1996 | Incorporation (12 pages) |
6 December 1996 | Incorporation (12 pages) |