Whickham
Newcastle
Tyne + Wear
NE16 5TN
Director Name | Denise Peffer |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 05 February 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Foxhills Covert Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TN |
Secretary Name | Denise Peffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 05 February 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Foxhills Covert Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TN |
Director Name | Mr Robert Telfer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Cleaning Service Provider |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thornholme Road Sunderland Tyne & Wear SR2 7QF |
Secretary Name | Mr Robert Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Cleaning Service Provider |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thornholme Road Sunderland Tyne & Wear SR2 7QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Net Worth | -£99,596 |
Cash | £10,071 |
Current Liabilities | £391,853 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 22 April 2020 (15 pages) |
5 June 2019 | Liquidators' statement of receipts and payments to 22 April 2019 (15 pages) |
27 December 2018 | Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 27 December 2018 (2 pages) |
29 August 2018 | Liquidators' statement of receipts and payments to 22 April 2018 (15 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (13 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (13 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (10 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (10 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (9 pages) |
3 July 2015 | Liquidators statement of receipts and payments to 22 April 2015 (9 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (9 pages) |
14 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 May 2014 | Registered office address changed from Unit 13a Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from Unit 13a Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from Unit 13a Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU on 1 May 2014 (2 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Statement of affairs with form 4.19 (6 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Statement of affairs with form 4.19 (6 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Director's details changed for Denise Peffer on 1 October 2009 (2 pages) |
22 March 2011 | Director's details changed for Denise Peffer on 1 October 2009 (2 pages) |
22 March 2011 | Director's details changed for Denise Peffer on 1 October 2009 (2 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Striking off action discontinued 22/06/10 (1 page) |
19 July 2010 | Striking off action discontinued 22/06/10 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 October 2008 | Return made up to 21/02/08; full list of members
|
21 October 2008 | Return made up to 21/02/08; full list of members
|
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 March 2007 | Return made up to 21/02/07; full list of members
|
22 March 2007 | Return made up to 21/02/07; full list of members
|
10 March 2006 | Return made up to 21/02/06; full list of members
|
10 March 2006 | Return made up to 21/02/06; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members
|
28 February 2005 | Return made up to 21/02/05; full list of members
|
18 March 2004 | Return made up to 21/02/04; full list of members
|
18 March 2004 | Return made up to 21/02/04; full list of members
|
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 7 mulberry grove hobson newcastle upon tyne tyne & wear NE16 6ET (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 7 mulberry grove hobson newcastle upon tyne tyne & wear NE16 6ET (1 page) |
11 March 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
11 March 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
1 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 21 thornholme road thornhill sunderland SR2 7QF (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 21 thornholme road thornhill sunderland SR2 7QF (1 page) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2002 | Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Incorporation (16 pages) |
21 February 2002 | Incorporation (16 pages) |