Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director Name | Mrs Jane Branley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 July 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The White House Westoe Village South Shields Tyne & Wear NE33 3EB |
Director Name | Linda Avril Mordain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 July 2014) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Park Road Cleadon Village Sunderland Tyne & Wear SR6 7RR |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Allen Glen Branley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Westoe Village South Shields Tyne & Wear NE33 3EB |
Director Name | Alan Mordain |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Secretary Name | Alan Mordain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
50 at £1 | Mr Alan Mordain 50.00% Ordinary |
---|---|
50 at £1 | Mr Allen Glen Branley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,972 |
Cash | £96 |
Current Liabilities | £103,068 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 April 2014 | Return of final meeting of creditors (1 page) |
11 April 2014 | Notice of final account prior to dissolution (1 page) |
1 May 2013 | Insolvency:progress report 30/03/12 to 29/03/13 (9 pages) |
17 April 2012 | Appointment of a liquidator (1 page) |
17 April 2012 | Registered office address changed from 74 Fowler Street South Shields Tyne and Wear NE33 1PD on 17 April 2012 (2 pages) |
19 December 2011 | Order of court to wind up (3 pages) |
5 September 2011 | Termination of appointment of Allen Branley as a director (1 page) |
5 September 2011 | Termination of appointment of Alan Mordain as a director (1 page) |
5 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
24 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 February 2009 | Return made up to 29/11/08; full list of members (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
14 March 2008 | Director appointed jane branley (2 pages) |
14 March 2008 | Director appointed linda avril mordain (2 pages) |
5 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 January 2006 | Return made up to 29/11/05; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: somerford buildings norfolk street sunderland tyne and wear SR1 1EE (1 page) |
6 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 8 west park road cleasdon village sunderland tyne & wear SR6 7RR (1 page) |
2 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
13 January 2003 | Return made up to 29/11/02; full list of members
|
27 November 2002 | Registered office changed on 27/11/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
23 September 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
18 February 2002 | Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
17 December 2001 | Company name changed crossco (657) LIMITED\certificate issued on 17/12/01 (3 pages) |
29 November 2001 | Incorporation (18 pages) |