Felton
Morpeth
Northumberland
NE61 3BP
Director Name | Mr Keith Anthony Lowes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | West Cottage Ashington Farm, Wansbeck Road Ashington Northumberland NE63 8TN |
Secretary Name | Mr Keith Anthony Lowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | West Cottage Ashington Farm, Wansbeck Road Ashington Northumberland NE63 8TN |
Director Name | Mr Alan Forman Wood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 July 2015) |
Role | Projects Manager |
Country of Residence | England |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.northumbria-hi.co.uk |
---|
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 |
35 at £1 | Gary Lowes 35.00% Ordinary |
---|---|
35 at £1 | Keith Anthony Lowes 35.00% Ordinary |
30 at £1 | Alan Wood 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,893 |
Cash | £8,552 |
Current Liabilities | £59,169 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
22 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 April 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (13 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (13 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 29 January 2014 (13 pages) |
8 February 2013 | Statement of affairs with form 4.19 (7 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Registered office address changed from 12J Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 8 February 2013 (1 page) |
8 February 2013 | Statement of affairs with form 4.19 (7 pages) |
8 February 2013 | Registered office address changed from 12J Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 12J Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 8 February 2013 (1 page) |
8 February 2013 | Resolutions
|
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
17 February 2011 | Appointment of Mr Alan Forman Wood as a director (2 pages) |
17 February 2011 | Appointment of Mr Alan Forman Wood as a director (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 July 2004 | Return made up to 28/06/04; full list of members
|
28 July 2004 | Return made up to 28/06/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
5 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
10 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
17 July 2001 | Ad 28/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2001 | Ad 28/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
28 June 2001 | Incorporation (11 pages) |
28 June 2001 | Incorporation (11 pages) |