High Spen
Rowlands Gill
Tyne & Wear
NE39 2AU
Secretary Name | Helen Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 North View Bungalows High Spen Rowlands Gill Tyne & Wear NE39 2AU |
Director Name | Helen Dawson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 North View Bungalows High Spen Rowlands Gill Tyne & Wear NE39 2AU |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear 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 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2013 | Final Gazette dissolved following liquidation (1 page) |
22 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 April 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (14 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (14 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (14 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (14 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 8 November 2011 (16 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 8 November 2011 (16 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 8 November 2011 (16 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 8 November 2011 (16 pages) |
13 January 2011 | Registered office address changed from Whitmore House Whitmore Road Blaydon-on-Tyne Tyne and Wear NE21 4AN on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Whitmore House Whitmore Road Blaydon-on-Tyne Tyne and Wear NE21 4AN on 13 January 2011 (1 page) |
25 November 2010 | Appointment of a voluntary liquidator (1 page) |
25 November 2010 | Statement of affairs with form 4.19 (6 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Appointment of a voluntary liquidator (1 page) |
25 November 2010 | Statement of affairs with form 4.19 (6 pages) |
25 November 2010 | Resolutions
|
17 August 2010 | Director's details changed for Kevin Roy Dawson on 29 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Kevin Roy Dawson on 29 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Director's details changed for Helen Dawson on 29 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Helen Dawson on 29 June 2010 (2 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
13 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 17 north view bungalows high spen rowlands gill tyne & wear NE39 2AU (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 17 north view bungalows high spen rowlands gill tyne & wear NE39 2AU (1 page) |
28 August 2008 | Return made up to 29/06/08; no change of members (7 pages) |
28 August 2008 | Return made up to 29/06/08; no change of members (7 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Return made up to 29/06/07; full list of members (7 pages) |
3 August 2007 | Return made up to 29/06/07; full list of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 29/06/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
31 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
31 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
20 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 September 2001 | Return made up to 29/06/01; full list of members (6 pages) |
3 September 2001 | Return made up to 29/06/01; full list of members (6 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2000 | Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: jones burns & davies west street eckington sheffield south yorkshire S21 4GA (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: jones burns & davies west street eckington sheffield south yorkshire S21 4GA (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
29 June 2000 | Incorporation (11 pages) |