Ovingham
Prudhoe
Northumberland
NE42 6AJ
Director Name | Timothy Robert Shield |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(6 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 July 2012) |
Role | Parts Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Terrace Ovingham Prudhoe Northumberland NE42 6AJ |
Secretary Name | Jaqueline Shield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(6 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 July 2012) |
Role | Sales Consultant |
Correspondence Address | 7 The Terrace Ovingham Prudhoe Northumberland NE42 6AJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(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 | 09 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Tyne And Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,897 |
Current Liabilities | £195,293 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2012 | Liquidators statement of receipts and payments to 5 April 2012 (6 pages) |
17 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (6 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 5 April 2012 (6 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (6 pages) |
17 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (6 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (6 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (6 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (6 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (6 pages) |
18 July 2011 | Liquidators statement of receipts and payments to 5 July 2011 (6 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (6 pages) |
18 July 2011 | Liquidators statement of receipts and payments to 5 July 2011 (6 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 5 January 2011 (6 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (6 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 5 January 2011 (6 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (6 pages) |
9 January 2010 | Appointment of a voluntary liquidator (1 page) |
9 January 2010 | Appointment of a voluntary liquidator (1 page) |
9 January 2010 | Statement of affairs with form 4.19 (8 pages) |
9 January 2010 | Statement of affairs with form 4.19 (8 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
6 January 2010 | Registered office address changed from 19 Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 19 Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 19 Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on 6 January 2010 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 September 2008 | Return made up to 09/04/08; full list of members (4 pages) |
23 September 2008 | Return made up to 09/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
13 February 2007 | Total exemption full accounts made up to 30 September 2005 (18 pages) |
13 February 2007 | Total exemption full accounts made up to 30 September 2005 (18 pages) |
5 September 2006 | Return made up to 09/04/06; full list of members (2 pages) |
5 September 2006 | Return made up to 09/04/06; full list of members (2 pages) |
23 November 2005 | Return made up to 09/04/05; full list of members
|
23 November 2005 | Return made up to 09/04/05; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
21 October 2004 | Return made up to 09/04/04; full list of members (7 pages) |
21 October 2004 | Return made up to 09/04/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 July 2003 | Return made up to 09/04/03; full list of members (7 pages) |
31 July 2003 | Return made up to 09/04/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
13 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
18 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
18 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
23 June 2000 | Return made up to 09/04/00; full list of members
|
23 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Ad 15/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Nc inc already adjusted 15/04/99 (1 page) |
11 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
11 May 1999 | New director appointed (2 pages) |
21 April 1999 | Company name changed springbloom LIMITED\certificate issued on 22/04/99 (2 pages) |
21 April 1999 | Company name changed springbloom LIMITED\certificate issued on 22/04/99 (2 pages) |
9 April 1999 | Incorporation (12 pages) |