Rowlands Gill
Tyne & Wear
NE39 1BF
Director Name | Leonard John Flint |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Oakwell Court Hamsterley Colliery Newcastle Upon Tyne NE17 7BD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Leonard John Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Oakwell Court Hamsterley Colliery Newcastle Upon Tyne NE17 7BD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Caroline Michelle Davison |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 April 2005) |
Role | Manager |
Correspondence Address | 2 Redhill Drive Fellside Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TY |
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 |
Year | 2014 |
---|---|
Net Worth | £82,790 |
Current Liabilities | £100,781 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2012 | Final Gazette dissolved following liquidation (1 page) |
26 April 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (5 pages) |
26 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (5 pages) |
26 April 2012 | Liquidators statement of receipts and payments to 20 April 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 13 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 13 July 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 13 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 13 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 13 July 2010 (5 pages) |
4 August 2009 | Statement of affairs with form 4.19 (5 pages) |
4 August 2009 | Statement of affairs with form 4.19 (5 pages) |
27 July 2009 | Appointment of a voluntary liquidator (1 page) |
27 July 2009 | Appointment of a voluntary liquidator (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
6 July 2009 | Registered office changed on 06/07/2009 from sub two leisure church chare whickham newcastle upon tyne NE16 4SH (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from sub two leisure church chare whickham newcastle upon tyne NE16 4SH (1 page) |
29 January 2009 | Appointment terminated director and secretary leonard flint (1 page) |
29 January 2009 | Appointment Terminated Director and Secretary leonard flint (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members
|
27 September 2006 | Return made up to 26/11/05; full list of members (7 pages) |
27 September 2006 | Return made up to 26/11/05; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 26/11/04; full list of members (7 pages) |
13 April 2005 | Return made up to 26/11/04; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
24 January 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
24 January 2004 | Return made up to 26/11/03; full list of members
|
24 January 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
26 November 2002 | Incorporation (18 pages) |