Rickleton
Washington
NE38 9DE
Director Name | Neil Scott Calvesbert |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 77 Bramhall Drive Rickleton Tyne & Wear NE38 9DE |
Secretary Name | Beverley Jane Calvesbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 77 Bramhall Drive Rickleton Washington NE38 9DE |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Tenon House Ferryboat Lane Sunderland 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 | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2012 | Final Gazette dissolved following liquidation (1 page) |
18 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
18 November 2011 | Liquidators statement of receipts and payments to 15 November 2011 (5 pages) |
18 November 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
18 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 17 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 17 January 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 17 July 2011 (5 pages) |
29 July 2011 | Liquidators statement of receipts and payments to 17 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 17 January 2011 (5 pages) |
29 July 2011 | Liquidators statement of receipts and payments to 17 January 2011 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 17 July 2010 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 17 July 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 17 July 2010 (5 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 17 January 2010 (5 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 17 January 2010 (5 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 17 January 2010 (5 pages) |
27 July 2009 | Liquidators' statement of receipts and payments to 17 July 2009 (5 pages) |
27 July 2009 | Liquidators' statement of receipts and payments to 17 July 2009 (5 pages) |
27 July 2009 | Liquidators statement of receipts and payments to 17 July 2009 (5 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 17 January 2009 (5 pages) |
23 January 2009 | Liquidators' statement of receipts and payments to 17 January 2009 (5 pages) |
23 January 2009 | Liquidators' statement of receipts and payments to 17 January 2009 (5 pages) |
23 July 2008 | Liquidators' statement of receipts and payments to 17 July 2008 (5 pages) |
23 July 2008 | Liquidators' statement of receipts and payments to 17 July 2008 (5 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
24 January 2008 | Liquidators statement of receipts and payments (5 pages) |
24 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
24 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
24 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 July 2007 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Appointment of a voluntary liquidator (1 page) |
27 July 2006 | Statement of affairs (5 pages) |
27 July 2006 | Statement of affairs (5 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Appointment of a voluntary liquidator (1 page) |
27 July 2006 | Resolutions
|
12 July 2006 | Registered office changed on 12/07/06 from: 15 princes park princes way north team valley gateshead tyne & wear NE11 0NF (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 15 princes park princes way north team valley gateshead tyne & wear NE11 0NF (1 page) |
22 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
8 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
11 March 2004 | Return made up to 15/08/03; full list of members (7 pages) |
11 March 2004 | Return made up to 15/08/03; full list of members (7 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
14 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 77 bramhall drive rickleton washington tyne and wear NE38 9DE (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 77 bramhall drive rickleton washington tyne and wear NE38 9DE (1 page) |
29 January 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 January 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU (1 page) |
8 October 2002 | Return made up to 15/08/02; full list of members
|
8 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Incorporation (10 pages) |
15 August 2001 | Incorporation (10 pages) |