Biddick
Washington
Tyne & Wear
NE38 7NW
Secretary Name | Stuart Edmund Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 The Covers Wallsend Tyne & Wear NE28 7QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 2627733 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr Raymond Winston Phillips 99.00% Ordinary |
---|---|
1 at £1 | Stuart Edmund Phillips 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,495 |
Cash | £791 |
Current Liabilities | £52,235 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 July 1999 | Delivered on: 20 July 1999 Satisfied on: 23 April 2009 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 June 2016 | Registered office address changed from Hadrian Lodge Hotel Hadrian Road Wallsend Tyne & Wear NE28 6HH to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 3 June 2016 (2 pages) |
2 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 May 2016 | Resolutions
|
28 May 2016 | Statement of affairs with form 4.19 (7 pages) |
28 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
3 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 March 2010 | Director's details changed for Mr Raymond Winston Phillips on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 March 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
4 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
30 November 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
16 November 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
30 March 2004 | Return made up to 07/04/04; full list of members (6 pages) |
16 October 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
31 March 2003 | Return made up to 07/04/03; full list of members (6 pages) |
18 November 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
16 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
9 October 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
14 April 2001 | Return made up to 07/04/01; full list of members
|
19 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
5 April 2000 | Return made up to 07/04/00; full list of members
|
15 October 1999 | Full accounts made up to 31 July 1999 (9 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
20 July 1999 | Particulars of mortgage/charge (7 pages) |
23 April 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
23 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
29 April 1998 | Ad 07/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1998 | Secretary resigned (1 page) |