Greenhills
Killingworth
North Tyneside
NE12 5BF
Secretary Name | Karen Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 2 Hauxley Killingworth Newcastle Upon Tyne Tyne & Wear NE12 5BF |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£99,236 |
Cash | £192 |
Current Liabilities | £204,426 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
13 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | Return of final meeting of creditors (2 pages) |
10 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 May 2006 (2 pages) |
10 July 2006 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
10 July 2006 | Notice of completion of voluntary arrangement (10 pages) |
10 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2006 (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
27 June 2006 | Order of court to wind up (2 pages) |
27 June 2006 | Appointment of a liquidator (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2005 | Administrator's progress report (10 pages) |
1 July 2005 | Notice of a court order ending Administration (13 pages) |
14 June 2005 | Result of meeting of creditors (8 pages) |
14 June 2005 | Administrator's progress report (10 pages) |
1 June 2005 | Result of meeting of creditors (39 pages) |
26 May 2005 | Statement of administrator's proposal (37 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page) |
18 April 2005 | Appointment of an administrator (1 page) |
4 April 2005 | Particulars of mortgage/charge (7 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 2 hauxley greenhills killingworth north tyneside NE12 5BF (1 page) |
9 March 2005 | Return made up to 04/02/04; full list of members (6 pages) |
9 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
6 January 2004 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
5 April 2003 | Particulars of mortgage/charge (11 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Incorporation (18 pages) |