Rowlands Gill
Tyne & Wear
NE39 1NL
Director Name | Janet Louise Luxton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lintz Green Cottage Rowlands Gill Tyne & Wear NE39 1NL |
Secretary Name | Richard Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lintz Green Cottage Rowlands Gill Tyne & Wear NE39 1NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 103 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,845 |
Cash | £18,175 |
Current Liabilities | £18,191 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (1 page) |
6 April 2009 | Application for striking-off (1 page) |
3 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
8 May 2007 | Return made up to 03/01/07; full list of members (2 pages) |
8 May 2007 | Return made up to 03/01/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
7 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
5 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Return made up to 03/01/04; full list of members (7 pages) |
13 April 2004 | Return made up to 03/01/04; full list of members (7 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
27 January 2003 | Ad 03/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2003 | Ad 03/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
3 January 2003 | Incorporation (9 pages) |
3 January 2003 | Incorporation (9 pages) |