Queens Park
Gateshead
Tyne & Wear
NE8 2EP
Director Name | Mr Christian Barry Rookledge |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 November 2014) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 3 Hazel Road Queens Park Gateshead Tyne & Wear NE8 2EP |
Secretary Name | Mr Christian Barry Rookledge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 November 2014) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 3 Hazel Road Queens Park Gateshead Tyne & Wear NE8 2EP |
Secretary Name | Andrew Frederick Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Crowhall Lane Felling Gateshead Tyne & Wear NE10 9PU |
Secretary Name | David Lillico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 23 Woodlands Park Villas Newcastle Upon Tyne NE13 6PR |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £159,118 |
Gross Profit | £80,299 |
Net Worth | £21,343 |
Cash | £10,824 |
Current Liabilities | £64,016 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2014 | Final Gazette dissolved following liquidation (1 page) |
15 August 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (6 pages) |
15 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 1 August 2014 (6 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 1 August 2014 (6 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 9 March 2014 (5 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 9 March 2014 (5 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 9 March 2014 (5 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 9 September 2013 (5 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 9 September 2013 (5 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 9 September 2013 (5 pages) |
3 April 2013 | Liquidators statement of receipts and payments to 9 March 2013 (5 pages) |
3 April 2013 | Liquidators' statement of receipts and payments to 9 March 2013 (5 pages) |
3 April 2013 | Liquidators statement of receipts and payments to 9 March 2013 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 9 September 2012 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 9 September 2012 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 9 September 2012 (5 pages) |
23 March 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (5 pages) |
23 March 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 9 September 2009 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 9 September 2009 (5 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 9 September 2009 (5 pages) |
22 September 2008 | Appointment of a voluntary liquidator (1 page) |
22 September 2008 | Statement of affairs with form 4.19 (6 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 3 hazel road queens park gateshead tyne & wear NE8 2EP (1 page) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
25 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
27 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
24 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
3 May 2005 | Return made up to 23/01/05; full list of members (6 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 10 front street bells close lemington newcastle upon tyne NE15 6XY (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
11 May 2004 | Ad 05/05/04--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
24 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
27 May 2003 | New secretary appointed (4 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: c/o the phoenix partnership 16A crowhall lane felling gateshead tyne & wear NE10 9PU (1 page) |
29 April 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (14 pages) |