Parkdale Rise
Whickham
Tyne & Wear
NE16 5UZ
Secretary Name | Malcolm Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 13 Heathwood Avenue Parkdale Rise Whickham Tyne & Wear NE16 5UZ |
Director Name | Ronato Rea |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 45 Newminster Road Newcastle Upon Tyne Tyne & Wear NE4 9LL |
Secretary Name | Ronato Rea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 45 Newminster Road Newcastle Upon Tyne Tyne & Wear NE4 9LL |
Director Name | Craig Shepherd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 1 North Street Crook Hall Consett County Durham DH8 7NA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 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 | 20 September 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland 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 |
Year | 2014 |
---|---|
Net Worth | £5,223 |
Current Liabilities | £258,811 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | Final Gazette dissolved following liquidation (1 page) |
19 March 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (5 pages) |
19 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (5 pages) |
19 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 10 October 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 10 October 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 10 October 2011 (5 pages) |
15 April 2011 | Liquidators statement of receipts and payments to 10 April 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 10 April 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 10 April 2011 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 10 October 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 10 October 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 10 October 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 10 April 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 10 April 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 10 April 2010 (5 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 10 October 2009 (5 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 10 April 2009 (5 pages) |
28 October 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
28 October 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
29 April 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
29 April 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
26 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Statement of affairs (9 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Statement of affairs (9 pages) |
21 April 2006 | Appointment of a voluntary liquidator (1 page) |
21 April 2006 | Appointment of a voluntary liquidator (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: unit 7 galaxy business park newburn bridge road ryton industrial estate tyne & wear NE21 4SQ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: unit 7 galaxy business park newburn bridge road ryton industrial estate tyne & wear NE21 4SQ (1 page) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Return made up to 20/09/05; full list of members (5 pages) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Return made up to 20/09/05; full list of members (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 20/09/04; full list of members (7 pages) |
13 January 2005 | Return made up to 20/09/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
21 September 2003 | Return made up to 25/07/03; full list of members (5 pages) |
21 September 2003 | Director's particulars changed (1 page) |
21 September 2003 | Return made up to 25/07/03; full list of members (5 pages) |
21 September 2003 | Director's particulars changed (1 page) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: unit 1 hill court transbritannia enterprise park blaydon on tyne tyne & wear NE21 5NH (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: unit 1 hill court transbritannia enterprise park blaydon on tyne tyne & wear NE21 5NH (1 page) |
15 November 2002 | Return made up to 17/08/02; full list of members (5 pages) |
15 November 2002 | Return made up to 17/08/02; full list of members (5 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
25 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
25 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Return made up to 05/09/01; full list of members (5 pages) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Return made up to 05/09/01; full list of members (5 pages) |
30 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
7 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
10 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 27 rhuddlan court newcastle upon tyne tyne & wear NE5 4TG (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 27 rhuddlan court newcastle upon tyne tyne & wear NE5 4TG (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
20 September 1999 | Incorporation (12 pages) |
20 September 1999 | Incorporation (12 pages) |