Bowes
Barnard Castle
County Durham
DL12 9JE
Secretary Name | Mrs Susan Joyce Coverdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 16 years (closed 21 September 2018) |
Role | Stonemason |
Country of Residence | England |
Correspondence Address | Levy Pool Farm Sled Dale Bowes Barnard Castle County Durham DL12 9JE |
Director Name | Mrs Susan Joyce Coverdale |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (closed 21 September 2018) |
Role | Stonemason |
Country of Residence | England |
Correspondence Address | Levy Pool Farm Sled Dale Bowes Barnard Castle County Durham DL12 9JE |
Director Name | Mrs Susan Joyce Coverdale |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Stonemason |
Country of Residence | England |
Correspondence Address | Levy Pool Farm Sled Dale Bowes Barnard Castle County Durham DL12 9JE |
Secretary Name | Mr Peter William Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Levy Pool Farm Sled Dale Bowes Barnard Castle County Durham DL12 9JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne & Wear 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 |
Year | 2012 |
---|---|
Net Worth | £54,496 |
Cash | £36 |
Current Liabilities | £149,077 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (12 pages) |
20 October 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (12 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
21 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 August 2015 | Resolutions
|
24 August 2015 | Statement of affairs with form 4.19 (7 pages) |
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
24 August 2015 | Statement of affairs with form 4.19 (7 pages) |
11 August 2015 | Registered office address changed from Levy Pool Farmhouse Sled Dale, Bowes, Barnard Castle Co. Durham DL12 9JE to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Levy Pool Farmhouse Sled Dale, Bowes, Barnard Castle Co. Durham DL12 9JE to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 11 August 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Satisfaction of charge 1 in full (1 page) |
9 June 2015 | Satisfaction of charge 1 in full (1 page) |
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
25 September 2002 | Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page) |
25 September 2002 | Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
22 July 2002 | Ad 11/07/02--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
22 July 2002 | Ad 11/07/02--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
11 June 2002 | Memorandum and Articles of Association (10 pages) |
11 June 2002 | Memorandum and Articles of Association (10 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Company name changed p & s converdale masonry contrac tors LIMITED\certificate issued on 23/05/02 (2 pages) |
23 May 2002 | Company name changed p & s converdale masonry contrac tors LIMITED\certificate issued on 23/05/02 (2 pages) |
17 May 2002 | Incorporation (16 pages) |
17 May 2002 | Incorporation (16 pages) |