South Shields
Tyne & Wear
NE34 9HE
Director Name | Mr Duncan John Binnie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 February 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Troutbeck Way South Shields Tyne & Wear NE34 9HE |
Secretary Name | Mr Steven Gardiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 February 2016) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 25 Partridge Close Ayton Washington Tyne & Wear NE38 0ES |
Secretary Name | Allison Marie Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Administration |
Correspondence Address | 36 Holland Park Drive Jarrow Tyne & Wear NE32 4LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jduncanloftconversions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4018949 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
1 at £1 | John Duncan Binnie 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lisa Binnie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £544 |
Current Liabilities | £24,524 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 23 April 2015 (14 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (14 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) |
14 May 2014 | Registered office address changed from 22 Troutbeck Way South Shields Tyne & Wear NE34 9HE on 14 May 2014 (2 pages) |
13 May 2014 | Statement of affairs with form 4.19 (6 pages) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Resolutions
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 February 2010 | Director's details changed for Lisa Binnie on 13 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for John Duncan Binnie on 13 February 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Return made up to 17/01/08; full list of members (4 pages) |
27 November 2008 | Return made up to 17/01/07; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2006 | New director appointed (2 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Return made up to 17/01/05; full list of members (6 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 24 lansdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
6 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (16 pages) |