Stella
Blaydon On Tyne
Tyne & Wear
NE21 4LJ
Director Name | Kenneth Maurice Finn |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 28 Parkland Blaydon On Tyne Tyne & Wear NE21 4LJ |
Secretary Name | Barbara Susan Finn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 09 October 2018) |
Role | Aromatherapy Wholesaler |
Correspondence Address | 28 Parkland Stella Blaydon On Tyne Tyne & Wear NE21 4LJ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Year | 2002 |
---|---|
Net Worth | -£35,536 |
Cash | £5,000 |
Current Liabilities | £38,730 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators' statement of receipts and payments (6 pages) |
3 April 2006 | Liquidators' statement of receipts and payments (6 pages) |
3 April 2006 | Liquidators statement of receipts and payments (6 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Statement of affairs (7 pages) |
21 August 2003 | Appointment of a voluntary liquidator (1 page) |
21 August 2003 | Resolutions
|
21 August 2003 | Appointment of a voluntary liquidator (1 page) |
21 August 2003 | Statement of affairs (7 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: c/o b n l 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: c/o b n l 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: unit 17 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: unit 17 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | Particulars of contract relating to shares (4 pages) |
10 April 2003 | Ad 24/03/03--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages) |
10 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
10 April 2003 | Ad 24/03/03--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages) |
10 April 2003 | Particulars of contract relating to shares (4 pages) |
10 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
10 April 2003 | Resolutions
|
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 July 2001 | Return made up to 03/07/01; full list of members
|
13 July 2001 | Return made up to 03/07/01; full list of members
|
12 June 2001 | Particulars of mortgage/charge (7 pages) |
12 June 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2000 | Ad 30/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2000 | Ad 30/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
18 July 2000 | Company name changed crossco (482) LIMITED\certificate issued on 19/07/00 (2 pages) |
18 July 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Company name changed crossco (482) LIMITED\certificate issued on 19/07/00 (2 pages) |
18 July 2000 | New director appointed (2 pages) |
3 July 2000 | Incorporation (20 pages) |
3 July 2000 | Incorporation (20 pages) |