Havelock Park
Sunderland
Tyne & Wear
SR4 8DN
Director Name | Mr Stephen Scott |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Barrington Drive Washington Tyne And Wear NE38 7RD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr John George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 82 Baulkham Hills Penshaw Houghton Le Spring Tyne & Wear DH4 7RZ |
Director Name | Mr John George Scott |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 February 2010) |
Role | Assessor |
Country of Residence | England |
Correspondence Address | 82 Baulkham Hills Penshaw Houghton Le Spring Tyne & Wear DH4 7RZ |
Director Name | Mr John George Scott |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 February 2010) |
Role | Assessor |
Country of Residence | England |
Correspondence Address | 82 Baulkham Hills Penshaw Houghton Le Spring Tyne & Wear DH4 7RZ |
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 |
10 at £1 | Andrew Scott 33.33% Ordinary |
---|---|
10 at £1 | Stephen Scott 33.33% Ordinary |
5 at £1 | Helen Scott 16.67% Ordinary |
5 at £1 | John George Scott 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,338 |
Cash | £10 |
Current Liabilities | £184,404 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
13 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 April 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (13 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (13 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 24 January 2014 (13 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (13 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 24 January 2013 (13 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (13 pages) |
1 February 2012 | Statement of affairs with form 4.19 (11 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Statement of affairs with form 4.19 (11 pages) |
1 February 2012 | Appointment of a voluntary liquidator (2 pages) |
1 February 2012 | Appointment of a voluntary liquidator (2 pages) |
1 February 2012 | Resolutions
|
21 December 2011 | Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 21 December 2011 (2 pages) |
4 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Termination of appointment of John Scott as a director (1 page) |
22 March 2010 | Termination of appointment of John Scott as a director (1 page) |
22 March 2010 | Termination of appointment of John Scott as a secretary (1 page) |
22 March 2010 | Termination of appointment of John Scott as a secretary (1 page) |
23 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Stephen Scott on 27 July 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen Scott on 27 July 2009 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
25 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 10/09/05; full list of members
|
11 October 2005 | Return made up to 10/09/05; full list of members
|
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 January 2005 | Particulars of mortgage/charge (5 pages) |
12 January 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members
|
21 September 2004 | Return made up to 10/09/04; full list of members
|
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
25 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 September 2003 | Return made up to 10/09/03; full list of members
|
20 September 2003 | Return made up to 10/09/03; full list of members
|
25 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 September 2002 | Ad 10/09/02--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
26 September 2002 | Ad 10/09/02--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 September 2002 | Incorporation (18 pages) |
10 September 2002 | Incorporation (18 pages) |