Bates Lane
Blaydon
NE21 5TF
Secretary Name | Ms Carol Ann Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 June 2017) |
Role | Company Director |
Correspondence Address | 3 Kingston Close Branton Doncaster South Yorkshire DN3 3NY |
Director Name | Mr Neil Francis Atkinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Ovingham Prudhoe Northumberland NE42 6BW |
Secretary Name | Mr Neil Francis Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Ovingham Prudhoe Northumberland NE42 6BW |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Website | www.giveway.co.uk |
---|---|
Telephone | 0800 0190027 |
Telephone region | Freephone |
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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,483 |
Cash | £4 |
Current Liabilities | £31,862 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 March 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (21 pages) |
14 March 2016 | Liquidators statement of receipts and payments to 24 February 2016 (21 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 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
12 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 April 2015 | Registered office address changed from Unit 8 Earls House Earls Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 16 April 2015 (2 pages) |
26 March 2015 | Statement of affairs with form 4.19 (7 pages) |
26 March 2015 | Appointment of a voluntary liquidator (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
3 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
21 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 November 2010 | Secretary's details changed for Carol Ann Hardy on 15 September 2010 (1 page) |
1 November 2010 | Director's details changed for Simon Hardy on 15 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from G22 the avenues team valley trading estate gateshead tyne & wear NE11 0NJ (1 page) |
29 October 2008 | Return made up to 05/08/08; change of members (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 January 2008 | £ ic 150/75 03/01/08 £ sr 75@1=75 (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned;director resigned (1 page) |
8 January 2008 | Resolutions
|
23 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 September 2007 | Return made up to 05/08/07; full list of members
|
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
7 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 October 2005 | Return made up to 05/08/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
20 October 2004 | Ad 01/03/03--------- £ si 96@1 (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 26 the avenues team valley gateshead NE11 0NJ (1 page) |
26 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
8 April 2004 | Particulars of mortgage/charge (9 pages) |
5 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
19 November 2003 | Ad 12/11/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
30 September 2003 | Return made up to 05/08/03; full list of members
|
20 September 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
10 October 2002 | New director appointed (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed;new director appointed (1 page) |
18 August 2002 | Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2002 | Incorporation (14 pages) |