Windy Nook
Gateshead
Tyne & Wear
NE10 8QP
Director Name | John Kelly |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 07 December 2017) |
Role | Steel Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Celandine Way Windy Nook Gateshead Tyne & Wear NE10 8QP |
Director Name | Stephen John Kelly |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 07 December 2017) |
Role | Steel Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 75 Coltsfoot Gardens Windy Nook Gateshead Tyne & Wear NE10 9RE |
Secretary Name | Stephen John Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 07 December 2017) |
Role | Steel Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 75 Coltsfoot Gardens Windy Nook Gateshead Tyne & Wear NE10 9RE |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Telephone | 0191 4921037 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Second Floor 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
40 at £1 | Mr Barry Kelly 33.33% Ordinary |
---|---|
40 at £1 | Mr John Kelly 33.33% Ordinary |
40 at £1 | Mr Stephen John Kelly 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,825 |
Cash | £4,703 |
Current Liabilities | £34,120 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor 1 Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 August 2016 | Registered office address changed from Unit 3 Lees Yard Mary Avenue Birtley Tyne & Wear DH3 1JF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 August 2016 (2 pages) |
28 July 2016 | Appointment of a voluntary liquidator (1 page) |
28 July 2016 | Resolutions
|
28 July 2016 | Statement of affairs with form 4.19 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
14 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 March 2013 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
22 March 2013 | Director's details changed for Barry Kelly on 22 March 2010 (2 pages) |
22 March 2013 | Director's details changed for Stephen John Kelly on 22 March 2010 (2 pages) |
22 March 2013 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
22 March 2013 | Director's details changed for John Kelly on 22 March 2010 (2 pages) |
22 March 2013 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 August 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
31 March 2010 | Annual return made up to 9 August 2009 with a full list of shareholders (20 pages) |
31 March 2010 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
31 March 2010 | Annual return made up to 9 August 2009 with a full list of shareholders (20 pages) |
29 March 2010 | Administrative restoration application (4 pages) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 November 2007 | Return made up to 09/08/07; no change of members (7 pages) |
2 October 2006 | Return made up to 09/08/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 December 2005 | Return made up to 09/08/05; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 September 2005 | Return made up to 09/08/04; full list of members (7 pages) |
24 February 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
13 October 2003 | Return made up to 09/08/03; full list of members
|
11 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
4 October 2002 | Return made up to 09/08/02; full list of members (7 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 5 york terrace, north shields, NE29 0EF (1 page) |
4 September 2001 | Company name changed centrex commercial LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
9 August 2001 | Incorporation (10 pages) |