North Shields
Tyne And Wear
NE29 8HR
Secretary Name | Ms Wendy Rita Angela Barbra Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2008(11 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lynn Road North Shields Tyne And Wear NE29 8HS |
Director Name | David Charles Kennedy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Contract Manager |
Correspondence Address | 5 Woodland Rise Doxford Park Sunderland Tyne And Wear SR3 2TW |
Secretary Name | Audrey Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Woodland Rise Doxford Park Sunderland Tyne And Wear SR3 2TW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(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 | 02 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£34,589 |
Cash | £18 |
Current Liabilities | £631,620 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2013 | Final Gazette dissolved following liquidation (1 page) |
14 August 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 August 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (5 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 21 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (5 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 7 January 2013 (5 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 7 January 2013 (5 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 7 January 2013 (5 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 7 January 2013 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 21 June 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 21 December 2011 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 21 December 2010 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 21 June 2010 (5 pages) |
23 June 2009 | Statement of affairs with form 4.19 (10 pages) |
23 June 2009 | Appointment of a voluntary liquidator (1 page) |
23 June 2009 | Resolutions
|
23 June 2009 | Statement of affairs with form 4.19 (10 pages) |
23 June 2009 | Appointment of a voluntary liquidator (1 page) |
23 June 2009 | Resolutions
|
27 May 2009 | Registered office changed on 27/05/2009 from 391 benton road four lane ends newcastle upon tyne NE7 7EE (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 391 benton road four lane ends newcastle upon tyne NE7 7EE (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / edward taylor / 08/05/2008 (1 page) |
29 May 2008 | Director's Change of Particulars / edward taylor / 08/05/2008 / (1 page) |
16 May 2008 | Director's Change of Particulars / edward taylor / 08/05/2008 / HouseName/Number was: , now: 12; Street was: 34 lynn road, now: thropton place; Region was: tyne & wear, now: tyne and wear; Post Code was: NE29 8HS, now: NE29 8HR; Country was: , now: united kingdom (1 page) |
16 May 2008 | Secretary appointed ms wendy rita angela barbra warburton (1 page) |
16 May 2008 | Director's change of particulars / edward taylor / 08/05/2008 (1 page) |
16 May 2008 | Secretary appointed ms wendy rita angela barbra warburton (1 page) |
7 April 2008 | Appointment Terminated Secretary audrey kennedy (1 page) |
7 April 2008 | Appointment Terminated Director david kennedy (1 page) |
7 April 2008 | Appointment terminated director david kennedy (1 page) |
7 April 2008 | Appointment terminated secretary audrey kennedy (1 page) |
13 March 2008 | Gbp ic 100/50\19/12/07\gbp sr 50@1=50\ (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Gbp ic 100/50 19/12/07 gbp sr 50@1=50 (1 page) |
13 March 2008 | Resolutions
|
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
8 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
8 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
29 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 July 2001 | Director's particulars changed (1 page) |
25 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 02/05/01; full list of members
|
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
5 October 1999 | Return made up to 02/05/99; full list of members (6 pages) |
5 October 1999 | Return made up to 02/05/99; full list of members (6 pages) |
24 September 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
24 September 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
22 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
17 February 1998 | Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 1998 | Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 1997 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
22 October 1997 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 May 1997 | Incorporation (12 pages) |
2 May 1997 | Incorporation (12 pages) |