Newcastle Road
Corbridge
Northumberland
NE45 5LS
Director Name | Timothy Nigel Howard Sanderson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 28 April 2014) |
Role | Company Director |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Secretary Name | Timothy Nigel Howard Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 28 April 2014) |
Role | Company Director |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | C/O Grant Thornton Uk Llp 75-85 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£16,452 |
Cash | £24,703 |
Current Liabilities | £56,202 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | Administrator's progress report to 24 January 2014 (8 pages) |
28 January 2014 | Administrator's progress report to 24 January 2014 (8 pages) |
28 January 2014 | Notice of move from Administration to Dissolution on 24 January 2014 (8 pages) |
28 January 2014 | Notice of move from Administration to Dissolution (8 pages) |
23 August 2013 | Administrator's progress report to 30 July 2013 (8 pages) |
23 August 2013 | Administrator's progress report to 30 July 2013 (8 pages) |
23 August 2013 | Administrator's progress report to 30 July 2013 (8 pages) |
23 August 2013 | Administrator's progress report to 30 July 2013 (8 pages) |
26 February 2013 | Administrator's progress report to 30 January 2013 (8 pages) |
26 February 2013 | Administrator's progress report to 30 January 2013 (8 pages) |
17 January 2013 | Notice of extension of period of Administration (2 pages) |
17 January 2013 | Notice of extension of period of Administration (2 pages) |
28 August 2012 | Administrator's progress report to 30 July 2012 (8 pages) |
28 August 2012 | Administrator's progress report to 30 July 2012 (8 pages) |
21 February 2012 | Administrator's progress report to 30 January 2012 (9 pages) |
21 February 2012 | Administrator's progress report to 30 January 2012 (9 pages) |
7 December 2011 | Notice of extension of period of Administration (1 page) |
7 December 2011 | Notice of extension of period of Administration (1 page) |
1 September 2011 | Administrator's progress report to 30 July 2011 (8 pages) |
1 September 2011 | Administrator's progress report to 30 July 2011 (8 pages) |
2 March 2011 | Administrator's progress report to 30 January 2011 (8 pages) |
2 March 2011 | Administrator's progress report to 30 January 2011 (8 pages) |
20 August 2010 | Administrator's progress report to 30 July 2010 (7 pages) |
20 August 2010 | Administrator's progress report to 30 July 2010 (7 pages) |
28 June 2010 | Notice of extension of period of Administration (1 page) |
28 June 2010 | Notice of extension of period of Administration (1 page) |
2 March 2010 | Administrator's progress report to 30 January 2010 (7 pages) |
2 March 2010 | Administrator's progress report to 30 January 2010 (7 pages) |
12 November 2009 | Result of meeting of creditors (11 pages) |
12 November 2009 | Result of meeting of creditors (11 pages) |
16 October 2009 | Result of meeting of creditors (11 pages) |
16 October 2009 | Result of meeting of creditors (11 pages) |
22 September 2009 | Statement of administrator's proposal (14 pages) |
22 September 2009 | Statement of administrator's proposal (14 pages) |
10 August 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from eshott hall estate morpeth northumberland NE65 9EP (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from eshott hall estate morpeth northumberland NE65 9EP (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 31/07/08; no change of members (7 pages) |
16 September 2008 | Return made up to 31/07/08; no change of members (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
22 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Return made up to 12/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 12/07/05; full list of members (7 pages) |
4 May 2005 | Accounts made up to 31 March 2004 (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members
|
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
13 May 2003 | Ad 31/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
13 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Resolutions
|
16 January 2003 | Company name changed ever 1829 LIMITED\certificate issued on 16/01/03 (2 pages) |
16 January 2003 | Company name changed ever 1829 LIMITED\certificate issued on 16/01/03 (2 pages) |
12 July 2002 | Incorporation (30 pages) |