Eighton Banks
Gateshead
NE9 7YB
Director Name | Mr Steven John William Broad |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 April 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Fennel Grove Lasington Village County Durham SR8 3TQ |
Secretary Name | Mr Steven John William Broad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 April 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Fennel Grove Lasington Village County Durham SR8 3TQ |
Director Name | Michael Savage |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Egremont Grove Oakerside Park Peterlee County Durham SR8 1PJ |
Secretary Name | Andrew Geoffrey White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 5 Hayle Court Harrogate Farm Darlington County Durham DL3 0ZH |
Secretary Name | Alison Joan Imrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2005) |
Role | Student |
Correspondence Address | 34 Alderwood Harraton Washington Tyne & Wear NE38 9BS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ian James Imrie 50.00% Ordinary |
---|---|
1 at £1 | Steven Broad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,193 |
Cash | £582 |
Current Liabilities | £408,435 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 24 February 2013 (13 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (13 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (13 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 24 February 2012 (14 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (14 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (14 pages) |
15 March 2011 | Appointment of a voluntary liquidator (1 page) |
15 March 2011 | Appointment of a voluntary liquidator (1 page) |
15 March 2011 | Registered office address changed from Devere Building Riverside Road Sunderland Tyne and Wear SR5 3JG United Kingdom on 15 March 2011 (2 pages) |
15 March 2011 | Statement of affairs with form 4.19 (8 pages) |
15 March 2011 | Registered office address changed from Devere Building Riverside Road Sunderland Tyne and Wear SR5 3JG United Kingdom on 15 March 2011 (2 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Statement of affairs with form 4.19 (8 pages) |
15 March 2011 | Resolutions
|
23 November 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Director's details changed for Mr Steven John William Broad on 17 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Steven John William Broad on 17 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Director's details changed for Ian James Imrie on 17 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian James Imrie on 17 August 2010 (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 24 June 2010 (1 page) |
27 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 August 2007 | Return made up to 17/08/07; no change of members (7 pages) |
30 August 2007 | Return made up to 17/08/07; no change of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 October 2006 | Return made up to 17/08/06; full list of members
|
17 October 2006 | Return made up to 17/08/06; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 August 2005 (12 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 August 2005 (12 pages) |
21 September 2005 | Particulars of mortgage/charge (6 pages) |
21 September 2005 | Particulars of mortgage/charge (6 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed (1 page) |
2 September 2005 | New secretary appointed (1 page) |
2 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 October 2004 | Return made up to 17/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 17/08/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
4 December 2003 | Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2003 | Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
27 August 2002 | Incorporation (31 pages) |
27 August 2002 | Incorporation (31 pages) |