Crawcrook
Tyne & Wear
NE40 4UY
Secretary Name | Mrs June Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 125 Kepier Chare Crawcrook Tyne & Wear NE40 4UY |
Director Name | Mr Darren McMullen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Collywell Bay Road Seaton Sluice Tyne & Wear NE26 4RG |
Director Name | Mr Michael Warburton Snr |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whytrigg Close Seaton Delaval Whitley Bay Tyne & Wear NE25 0TG |
Director Name | Mrs June Elliott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(7 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 October 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 125 Kepier Chare Crawcrook Tyne & Wear NE40 4UY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne And Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £11,388 |
Cash | £45 |
Current Liabilities | £16,793 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 July 2009 | Appointment of a voluntary liquidator (1 page) |
3 July 2009 | Statement of affairs with form 4.19 (6 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
3 July 2009 | Appointment of a voluntary liquidator (1 page) |
3 July 2009 | Statement of affairs with form 4.19 (6 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from unit 12 delaval trading estate seaton delaval whitley bay tyne & wear NE25 0QT (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from unit 12 delaval trading estate seaton delaval whitley bay tyne & wear NE25 0QT (1 page) |
3 March 2009 | Director's change of particulars / michael warburton snr / 03/03/2009 (2 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 March 2009 | Director appointed mrs june marie elliott (1 page) |
3 March 2009 | Director's change of particulars / darren mcmullen / 03/03/2009 (1 page) |
3 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 March 2009 | Director's Change of Particulars / darren mcmullen / 03/03/2009 / Occupation was: engineer, now: director (1 page) |
3 March 2009 | Director appointed mrs june marie elliott (1 page) |
3 March 2009 | Director's Change of Particulars / michael warburton snr / 03/03/2009 / Date of Birth was: 05-May-1952, now: 05-Feb-1952; HouseName/Number was: , now: 8; Street was: 30 staward avenue, now: whytrigg close; Post Code was: NE25 0JG, now: NE25 0TG; Occupation was: engineer, now: director (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2005 | Return made up to 05/02/05; full list of members (8 pages) |
6 April 2005 | Return made up to 05/02/05; full list of members (8 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: studio 8 no 1 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: studio 8 no 1 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page) |
28 August 2003 | Ad 13/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 August 2003 | Ad 13/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
21 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
24 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
23 April 2003 | Return made up to 05/02/03; full list of members (6 pages) |
23 April 2003 | Return made up to 05/02/03; full list of members (6 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: suite 44 7-15 pink lane newcastle tyne & wear NE1 5DW (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: suite 44 7-15 pink lane newcastle tyne & wear NE1 5DW (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 125 kepier chare, crawcrook ryton tyne & wear NE40 4UY (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 125 kepier chare, crawcrook ryton tyne & wear NE40 4UY (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Incorporation (16 pages) |
5 February 2002 | Incorporation (16 pages) |