Winlaton
Blaydon
Tyne & Wear
NE12 6PQ
Director Name | Patricia Egen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 West Lane Winlaton Blaydon Tyne & Wear NE21 6PQ |
Secretary Name | Patricia Egen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 West Lane Winlaton Blaydon Tyne & Wear NE21 6PQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(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 April 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 3 Gosforth Park Avenue Newcastle Tyne & Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £351,218 |
Gross Profit | £218,031 |
Net Worth | £1,058 |
Cash | £99 |
Current Liabilities | £130,128 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2012 | Final Gazette dissolved following liquidation (1 page) |
22 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (6 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 13 August 2012 (6 pages) |
22 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (6 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (6 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 2 June 2012 (6 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (6 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 2 June 2012 (6 pages) |
13 December 2011 | Liquidators statement of receipts and payments to 2 December 2011 (6 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 2 December 2011 (6 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 2 December 2011 (6 pages) |
13 December 2011 | Liquidators statement of receipts and payments to 2 December 2011 (6 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (6 pages) |
17 June 2011 | Liquidators statement of receipts and payments to 2 June 2011 (6 pages) |
17 June 2011 | Liquidators statement of receipts and payments to 2 June 2011 (6 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (6 pages) |
22 December 2010 | Liquidators statement of receipts and payments to 2 December 2010 (6 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 2 December 2010 (6 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 2 December 2010 (6 pages) |
22 December 2010 | Liquidators statement of receipts and payments to 2 December 2010 (6 pages) |
19 January 2010 | Registered office address changed from Haugh Lane Addison Industrial Estate Blaydon on Tyne Tyne & Wear NE21 4TE on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Haugh Lane Addison Industrial Estate Blaydon on Tyne Tyne & Wear NE21 4TE on 19 January 2010 (1 page) |
9 December 2009 | Statement of affairs with form 4.19 (8 pages) |
9 December 2009 | Appointment of a voluntary liquidator (1 page) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
9 December 2009 | Appointment of a voluntary liquidator (1 page) |
9 December 2009 | Statement of affairs with form 4.19 (8 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
26 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
11 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
5 December 2000 | Particulars of mortgage/charge (7 pages) |
5 December 2000 | Particulars of mortgage/charge (7 pages) |
29 June 2000 | Ad 01/06/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 June 2000 | Ad 01/06/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
16 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Incorporation (12 pages) |
20 April 2000 | Incorporation (12 pages) |