Lowfell
Gateshead
Tyne & Wear
NE9 6PL
Director Name | Mrs Michelle Lambert |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2016(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Michelle Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 765 Durham Road Lowfell Gateshead Tyne & Wear NE9 6LP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Michelle Lambert 50.00% Ordinary |
---|---|
1 at £1 | Richard Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,460 |
Cash | £1,329 |
Current Liabilities | £504,620 |
Latest Accounts | 31 October 2015 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 August 2011 | Delivered on: 27 August 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 September 2006 | Delivered on: 10 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 July 2019 | Liquidators' statement of receipts and payments to 26 June 2019 (17 pages) |
29 July 2018 | Liquidators' statement of receipts and payments to 26 June 2018 (25 pages) |
31 July 2017 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 31 July 2017 (2 pages) |
27 July 2017 | Statement of affairs (13 pages) |
27 July 2017 | Appointment of a voluntary liquidator (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Statement of affairs (13 pages) |
27 July 2017 | Appointment of a voluntary liquidator (2 pages) |
27 July 2017 | Resolutions
|
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 February 2016 | Appointment of Mrs Michelle Lambert as a director on 10 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Michelle Lambert as a secretary on 10 February 2016 (1 page) |
17 February 2016 | Appointment of Mrs Michelle Lambert as a director on 10 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Michelle Lambert as a secretary on 10 February 2016 (1 page) |
11 November 2015 | Registered office address changed from Spectrum House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY to Oakmere Belmont Business Park Durham DH1 1TW on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Spectrum House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY to Oakmere Belmont Business Park Durham DH1 1TW on 11 November 2015 (1 page) |
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
12 August 2015 | Amended total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 August 2015 | Amended total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Registered office address changed from Portobello Road Portobello Estate Birtley Durham DH3 2RY on 28 November 2013 (1 page) |
28 November 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Registered office address changed from Portobello Road Portobello Estate Birtley Durham DH3 2RY on 28 November 2013 (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
23 May 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
11 May 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
11 May 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
22 July 2005 | Return made up to 19/07/05; full list of members
|
22 July 2005 | Return made up to 19/07/05; full list of members
|
12 April 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
12 April 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
7 September 2004 | Return made up to 19/07/04; full list of members
|
7 September 2004 | Return made up to 19/07/04; full list of members
|
1 April 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
1 April 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
16 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
19 May 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
19 May 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
3 October 2002 | Return made up to 19/07/02; full list of members (6 pages) |
3 October 2002 | Return made up to 19/07/02; full list of members (6 pages) |
17 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
17 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 135 sandyford road, newcastle upon tyne, tyne & wear NE2 1QR (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 135 sandyford road, newcastle upon tyne, tyne & wear NE2 1QR (1 page) |
4 October 2001 | Return made up to 19/07/01; full list of members
|
4 October 2001 | Return made up to 19/07/01; full list of members
|
22 February 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
22 February 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
19 July 2000 | Incorporation (13 pages) |
19 July 2000 | Incorporation (13 pages) |