Southfields
Cramlington
NE23 7XL
Secretary Name | Audrey Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 19 June 2015) |
Role | Company Director |
Correspondence Address | 16 Shiel Gardens Cramlington Northumberland NE23 8HJ |
Director Name | Roy Ingham |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Operations Director |
Correspondence Address | 1 Longhirst Drive Southfields Cramlington NE23 7XL |
Secretary Name | Joanne Claire Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Longhirst Drive Southfields Cramlington NE23 7XL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 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 | 25 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £278,154 |
Cash | £212,095 |
Current Liabilities | £276,853 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
19 March 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (6 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (6 pages) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 2015 | Liquidators statement of receipts and payments to 17 February 2015 (6 pages) |
22 February 2015 | Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (6 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 18 June 2014 (6 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (6 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 18 June 2014 (6 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 18 June 2014 (6 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 18 December 2014 (6 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (5 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (5 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 18 June 2014 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 18 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 18 June 2013 (5 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 18 December 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
22 June 2012 | Liquidators statement of receipts and payments to 18 June 2012 (5 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 18 December 2011 (5 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 18 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
6 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
6 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
6 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
31 December 2007 | Statement of affairs (8 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Appointment of a voluntary liquidator (1 page) |
31 December 2007 | Statement of affairs (8 pages) |
31 December 2007 | Appointment of a voluntary liquidator (1 page) |
31 December 2007 | Resolutions
|
7 December 2007 | Registered office changed on 07/12/07 from: unit 2 kings court potter street jarrow tyne and wear NE32 3QS (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: unit 2 kings court potter street jarrow tyne and wear NE32 3QS (1 page) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | Return made up to 25/03/07; full list of members (2 pages) |
5 June 2007 | Return made up to 25/03/07; full list of members (2 pages) |
28 February 2007 | Return made up to 25/03/06; full list of members (2 pages) |
28 February 2007 | Return made up to 25/03/06; full list of members (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
2 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2003 | Return made up to 25/03/03; full list of members
|
26 November 2003 | Return made up to 25/03/03; full list of members
|
16 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
25 March 2002 | Incorporation (16 pages) |
25 March 2002 | Incorporation (16 pages) |