Broom Lane
Whickham
Tyne & Wear
NE16 4QY
Director Name | Mr William Morgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 07 March 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Witten Hall Witton Le Wear Bishop Auckland County Durham DL14 0AZ |
Secretary Name | Mr William Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 07 March 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Witten Hall Witton Le Wear Bishop Auckland County Durham DL14 0AZ |
Director Name | Alison Morgan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 2003) |
Role | Care Home Proprietor |
Correspondence Address | Portland House Holywood Wolsingham Bishop Auckland County Durham DL13 3HE |
Secretary Name | Alison Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 2003) |
Role | Care Home Proprietor |
Correspondence Address | Portland House Holywood Wolsingham Bishop Auckland County Durham DL13 3HE |
Director Name | Mr John Peavoy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Willowbank Ringley Wood Radcliffe Manchester M26 1YW |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
6.6k at 0.01 | Graham Steele 63.26% Ordinary |
---|---|
532 at 0.01 | Deacon Consultants LTD 5.12% Ordinary |
3.3k at 0.01 | William Morgan 31.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £194 |
Gross Profit | -£9,884 |
Net Worth | £154,702 |
Cash | £86,162 |
Current Liabilities | £127,160 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2013 | Final Gazette dissolved following liquidation (1 page) |
7 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2012 | Liquidators statement of receipts and payments to 16 May 2012 (5 pages) |
7 December 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (5 pages) |
7 December 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (5 pages) |
7 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 16 March 2012 (5 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 16 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 16 March 2011 (5 pages) |
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Statement of affairs with form 4.19 (5 pages) |
21 April 2010 | Statement of affairs with form 4.19 (5 pages) |
26 March 2010 | Registered office address changed from Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 26 March 2010 (1 page) |
24 March 2010 | Resolutions
|
24 March 2010 | Resolutions
|
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
4 July 2009 | Company name changed reevu LIMITED\certificate issued on 07/07/09 (2 pages) |
4 July 2009 | Company name changed reevu LIMITED\certificate issued on 07/07/09 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
5 April 2008 | Return made up to 26/09/07; change of members (7 pages) |
5 April 2008 | Return made up to 26/09/07; change of members (7 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Ad 30/03/07--------- £ si [email protected]=98 £ ic 103/201 (2 pages) |
12 April 2007 | £ nc 200/300 30/03/07 (2 pages) |
12 April 2007 | £ nc 200/300 30/03/07 (2 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Ad 30/03/07--------- £ si [email protected]=98 £ ic 103/201 (2 pages) |
27 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 26/09/06; full list of members
|
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 September 2005 | Return made up to 26/09/05; full list of members
|
21 September 2005 | Return made up to 26/09/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Return made up to 26/09/04; full list of members (7 pages) |
15 December 2004 | Return made up to 26/09/04; full list of members (7 pages) |
25 February 2004 | Return made up to 26/09/03; full list of members
|
25 February 2004 | Return made up to 26/09/03; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
23 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
23 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
20 November 2002 | Return made up to 26/09/02; full list of members (8 pages) |
20 November 2002 | Return made up to 26/09/02; full list of members (8 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: portland house holywood, wolsingham bishop auckland county durham DL13 3HE (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: portland house holywood, wolsingham bishop auckland county durham DL13 3HE (1 page) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 July 2002 | Ad 18/06/02--------- £ si [email protected]=3 £ ic 100/103 (1 page) |
3 July 2002 | Ad 18/06/02--------- £ si [email protected]=3 £ ic 100/103 (1 page) |
8 January 2002 | Return made up to 26/09/01; full list of members (7 pages) |
8 January 2002 | Return made up to 26/09/01; full list of members (7 pages) |
3 September 2001 | Nc inc already adjusted 24/08/01 (1 page) |
3 September 2001 | S-div 17/08/01 (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | S-div 17/08/01 (1 page) |
3 September 2001 | Nc inc already adjusted 24/08/01 (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 26/09/00; full list of members; amend (7 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 26/09/00; full list of members; amend (7 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
31 January 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
31 January 2001 | Accounts made up to 30 September 2000 (1 page) |
13 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
13 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
14 March 2000 | Accounts made up to 30 September 1999 (1 page) |
25 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
25 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New secretary appointed;new director appointed (2 pages) |
3 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | Accounts made up to 30 September 1998 (1 page) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
28 June 1999 | Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 20 furnival street london EC4A 1BN (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 20 furnival street london EC4A 1BN (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Memorandum and Articles of Association (34 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1999 | Memorandum and Articles of Association (34 pages) |
28 June 1999 | Secretary resigned (1 page) |
6 May 1999 | Company name changed reervu LIMITED\certificate issued on 07/05/99 (2 pages) |
6 May 1999 | Company name changed reervu LIMITED\certificate issued on 07/05/99 (2 pages) |
29 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
15 April 1998 | Company name changed bealaw (450) LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Company name changed bealaw (450) LIMITED\certificate issued on 16/04/98 (2 pages) |
1 April 1998 | Company name changed dvs pipelines LIMITED\certificate issued on 02/04/98 (2 pages) |
1 April 1998 | Company name changed dvs pipelines LIMITED\certificate issued on 02/04/98 (2 pages) |
16 December 1997 | Company name changed bealaw (450) LIMITED\certificate issued on 17/12/97 (2 pages) |
16 December 1997 | Company name changed bealaw (450) LIMITED\certificate issued on 17/12/97 (2 pages) |
26 September 1997 | Incorporation (41 pages) |