Stafford Hill Aislaby Road
Eaglescliffe
TS16 0QE
Director Name | Jennifer Davies |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 The Courtyard Stafford Hill Aislaby Road Eaglescliff TS16 0QE |
Secretary Name | Jennifer Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 The Courtyard Stafford Hill Aislaby Road Eaglescliff TS16 0QE |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Turnover | £11,290,842 |
Gross Profit | £1,564,412 |
Net Worth | £633,096 |
Cash | £66,404 |
Current Liabilities | £2,181,695 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
11 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 February 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (22 pages) |
12 October 2015 | Liquidators statement of receipts and payments to 24 February 2015 (22 pages) |
12 October 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (22 pages) |
19 June 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2nd Floor, Waterloo House Teeside South Thornaby-on-Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2nd Floor, Waterloo House Teeside South Thornaby-on-Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015 (2 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (18 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (18 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 24 February 2014 (18 pages) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Administrator's progress report to 25 February 2013 (21 pages) |
26 March 2013 | Administrator's progress report to 25 February 2013 (21 pages) |
25 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 December 2012 | Administrator's progress report to 28 September 2012 (30 pages) |
11 December 2012 | Administrator's progress report to 28 September 2012 (30 pages) |
28 June 2012 | Statement of affairs with form 2.14B (13 pages) |
28 June 2012 | Statement of affairs with form 2.14B (13 pages) |
11 June 2012 | Result of meeting of creditors (1 page) |
11 June 2012 | Result of meeting of creditors (1 page) |
29 May 2012 | Statement of administrator's proposal (51 pages) |
29 May 2012 | Statement of administrator's proposal (51 pages) |
10 April 2012 | Appointment of an administrator (1 page) |
10 April 2012 | Appointment of an administrator (1 page) |
8 March 2012 | Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH on 8 March 2012 (2 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
28 March 2011 | Group of companies' accounts made up to 31 August 2010 (28 pages) |
28 March 2011 | Group of companies' accounts made up to 31 August 2010 (28 pages) |
11 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
1 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
1 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
11 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 July 2007 | Return made up to 12/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 12/06/07; full list of members (7 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
10 March 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
7 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
7 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2005 | Return made up to 12/06/05; full list of members
|
2 August 2005 | Return made up to 12/06/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
7 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 5 ayton crescent eston middlesborough TS6 9HE (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 5 ayton crescent eston middlesborough TS6 9HE (1 page) |
31 October 2002 | Particulars of mortgage/charge (4 pages) |
31 October 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Incorporation (13 pages) |
12 June 2002 | Incorporation (13 pages) |