Low Fell
Gateshead
Tyne And Wear
NE9 6TJ
Secretary Name | Mrs Christine Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brackendene Park Low Fell Gateshead Tyne & Wear NE9 6BW |
Director Name | Mr Sidney Scott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 06 December 2011) |
Role | Conracts Manager |
Country of Residence | England |
Correspondence Address | 1 Brackendene Park Low Fell Gateshead NE9 6BW |
Director Name | Mrs Christine Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 December 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brackendene Park Low Fell Gateshead Tyne & Wear NE9 6BW |
Director Name | Mr Neil Scott |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 December 2011) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 15 Greystead Close Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £10,715 |
Cash | £300 |
Current Liabilities | £352,392 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved following liquidation (1 page) |
6 December 2011 | Final Gazette dissolved following liquidation (1 page) |
6 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (6 pages) |
6 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (6 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (6 pages) |
6 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (6 pages) |
6 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 4 March 2011 (6 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 4 March 2011 (6 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (6 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (6 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 4 September 2010 (6 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 4 September 2010 (6 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 4 September 2010 (6 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 4 September 2010 (6 pages) |
1 April 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (6 pages) |
1 April 2010 | Liquidators statement of receipts and payments to 4 March 2010 (6 pages) |
1 April 2010 | Liquidators statement of receipts and payments to 4 March 2010 (6 pages) |
1 April 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (6 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
18 March 2009 | Appointment of a voluntary liquidator (2 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Statement of affairs with form 4.19 (7 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Statement of affairs with form 4.19 (7 pages) |
18 March 2009 | Appointment of a voluntary liquidator (2 pages) |
6 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 November 2004 | Ad 21/04/99--------- £ si 98@1 (2 pages) |
19 November 2004 | Ad 21/04/99--------- £ si 98@1 (2 pages) |
19 November 2004 | Return made up to 21/04/04; full list of members (7 pages) |
19 November 2004 | Return made up to 21/04/04; full list of members (7 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 1 brackendene park low fell gateshead tyne & wear NE9 6BW (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 1 brackendene park low fell gateshead tyne & wear NE9 6BW (1 page) |
12 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 August 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 August 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (16 pages) |
21 April 1999 | Incorporation (16 pages) |