Eachwick
Newcastle Upon Tyne
Tyne & Wear
NE18 0BE
Secretary Name | Mr William Paul Skelchy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hazel Cottage Eachwick Newcastle Upon Tyne Tyne & Wear NE18 0BE |
Director Name | Ms Monique Skelchy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Hazel Mill Syvlan View Eachwick Newcastle Upon Tyne NE18 0BE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 31 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Monique Skelchy 50.00% Ordinary |
---|---|
1 at £1 | William Paul Skelchy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£257 |
Cash | £28 |
Current Liabilities | £285 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Termination of appointment of Monique Skelchy as a director on 31 October 2016 (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
14 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
5 March 2008 | Return made up to 22/11/07; no change of members (7 pages) |
17 May 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
21 February 2007 | Return made up to 22/11/06; full list of members
|
21 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 22/11/05; full list of members (3 pages) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
29 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
30 July 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
27 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
10 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 31 moorland way nelson way cramlington NE23 1WE (1 page) |
11 December 2001 | Return made up to 22/11/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
30 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
22 November 1999 | Incorporation (14 pages) |