Crawbrook
Tyne & Wear
NE40 4TW
Secretary Name | Barbara Ann Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 October 2011) |
Role | Company Director |
Correspondence Address | 1 Beech Grove Terrace South Crawcrook Tyne & Wear NE40 4TW |
Secretary Name | Aimiee Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 73 Ashford Allerdene Street Gateshead Tyne & Wear NE9 6TG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(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 | 05 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 Beech Grove Terrace South Crawcrook Ryton Tyne & Wear NE40 4TW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Crawcrook and Greenside |
Built Up Area | Tyneside |
1 at 1 | Ian Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,412 |
Current Liabilities | £17,098 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Director's details changed for Ian Taylor on 22 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Director's details changed for Ian Taylor on 22 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2009 | Return made up to 22/05/09; full list of members (3 pages) |
14 September 2009 | Return made up to 22/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 December 2008 | Return made up to 22/05/08; full list of members (3 pages) |
19 December 2008 | Return made up to 22/05/08; full list of members (3 pages) |
16 December 2008 | Return made up to 22/05/07; full list of members (3 pages) |
16 December 2008 | Return made up to 22/05/07; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 22/05/05; full list of members (6 pages) |
19 June 2006 | Return made up to 22/05/05; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 June 2003 | Return made up to 22/05/03; full list of members
|
8 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 June 2002 | Incorporation (12 pages) |