Factory Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5RU
Secretary Name | Shirley Gillian Cameron Lough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | The Gatehouse Jopling & Turnbull Centre Factory Road Blaydon-On-Tyne Tyne And Wear NE21 5RU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | stephenrloughaccountants.co.uk |
---|---|
Telephone | 0191 4143535 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Gatehouse Jopling & Turnbull Centre Factory Road Blaydon-On-Tyne Tyne And Wear NE21 5RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
10 at £1 | Stephen Raymond Lough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,074 |
Current Liabilities | £13,435 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Application to strike the company off the register (3 pages) |
5 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
26 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
25 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Registered office address changed from Blaydon Business Centre 2 Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Blaydon Business Centre 2 Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW on 24 August 2011 (1 page) |
22 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Director's details changed for Mr. Stephen Raymond Lough on 7 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Stephen Raymond Lough on 7 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Stephen Raymond Lough on 7 January 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Shirley Gillian Cameron Lough on 7 January 2010 (1 page) |
29 June 2010 | Secretary's details changed for Shirley Gillian Cameron Lough on 7 January 2010 (1 page) |
29 June 2010 | Secretary's details changed for Shirley Gillian Cameron Lough on 7 January 2010 (1 page) |
13 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Stephen Raymond Lough on 7 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Stephen Raymond Lough on 7 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Stephen Raymond Lough on 7 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Return made up to 07/01/09; full list of members (10 pages) |
24 February 2009 | Return made up to 07/01/09; full list of members (10 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 March 2008 | Return made up to 07/01/08; no change of members (6 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 15 redesdale avenue winlaton blaydon on tyne tyne & wear NE21 6HJ (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 15 redesdale avenue winlaton blaydon on tyne tyne & wear NE21 6HJ (1 page) |
7 March 2008 | Return made up to 07/01/08; no change of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 March 2007 | Return made up to 07/01/07; full list of members (6 pages) |
31 March 2007 | Return made up to 07/01/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 February 2006 | Return made up to 07/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 07/01/06; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 March 2004 | Return made up to 07/01/04; full list of members (6 pages) |
15 March 2004 | Return made up to 07/01/04; full list of members (6 pages) |
30 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 January 2003 | Ad 07/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
24 January 2003 | Ad 07/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |