Cramlington
Northumberland
Secretary Name | Mrs Susan McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Murston Avenue Cramlington Northumberland NE23 3XN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at 1 | Malcolm Mckenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £472,398 |
Cash | £102,861 |
Current Liabilities | £237,647 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 May 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (6 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (6 pages) |
8 May 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 29 April 2015 (6 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (7 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 22 April 2015 (7 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (7 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 22 October 2014 (6 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (6 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (6 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (6 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (6 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (6 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (6 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (6 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 22 October 2013 (6 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (6 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (6 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (6 pages) |
31 October 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (6 pages) |
31 October 2012 | Liquidators statement of receipts and payments to 22 October 2012 (6 pages) |
31 October 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (6 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (6 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (6 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (6 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (6 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (6 pages) |
3 November 2011 | Liquidators statement of receipts and payments to 22 October 2011 (6 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (6 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (6 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (6 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (6 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (6 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (6 pages) |
29 October 2009 | Appointment of a voluntary liquidator (1 page) |
29 October 2009 | Statement of affairs with form 4.19 (6 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Appointment of a voluntary liquidator (1 page) |
29 October 2009 | Statement of affairs with form 4.19 (6 pages) |
12 October 2009 | Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 12 October 2009 (1 page) |
21 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from coliseum building 248 whitley road whitley bay NE26 2TE (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from coliseum building 248 whitley road whitley bay NE26 2TE (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 January 2008 | Return made up to 18/12/07; no change of members (6 pages) |
25 January 2008 | Return made up to 18/12/07; no change of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 December 2005 (14 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 December 2005 (14 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
1 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 February 2005 | Return made up to 18/12/04; full list of members
|
22 February 2005 | Return made up to 18/12/04; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Return made up to 18/12/03; full list of members
|
20 February 2004 | Return made up to 18/12/03; full list of members
|
19 February 2003 | Return made up to 18/12/02; full list of members (6 pages) |
19 February 2003 | Return made up to 18/12/02; full list of members (6 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 December 2001 | Incorporation (12 pages) |
18 December 2001 | Incorporation (12 pages) |