Hebburn
Tyne And Wear
NE31 2TP
Director Name | Peter Robert McLeod |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Derby Crescent Hebburn Tyne And Wear NE31 2TP |
Secretary Name | Jean Stewart McLeod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 16 Derby Crescent Hebburn Tyne And Wear NE31 2TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2009 |
---|---|
Net Worth | £2,867 |
Cash | £22 |
Current Liabilities | £77,738 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (17 pages) |
---|---|
31 May 2016 | Liquidators statement of receipts and payments to 20 April 2016 (21 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (21 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2015 | Liquidators statement of receipts and payments to 20 April 2015 (22 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 20 April 2015 (22 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 20 April 2013 (15 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (15 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (13 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 20 April 2012 (13 pages) |
23 June 2011 | Liquidators statement of receipts and payments to 20 April 2011 (13 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (13 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Appointment of a voluntary liquidator (1 page) |
6 May 2010 | Statement of affairs with form 4.19 (6 pages) |
13 April 2010 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BD on 13 April 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
1 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
25 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
26 July 2000 | Resolutions
|
12 October 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 19 runnymede road ponteland newcastle upon tyne tyne & wear NE20 9HE (1 page) |
7 July 1999 | Ad 26/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1999 | Resolutions
|
15 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Incorporation (17 pages) |