Low Fell
Gateshead
Tyne & Wear
NE9 5DJ
Secretary Name | Susan Rutledge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 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 | 03 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon 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 |
---|---|
Net Worth | -£34,348 |
Cash | £42,500 |
Current Liabilities | £100,528 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 3 May 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
26 November 2010 | Liquidators statement of receipts and payments to 19 November 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (5 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 19 May 2010 (5 pages) |
28 November 2009 | Liquidators statement of receipts and payments to 19 November 2009 (5 pages) |
28 November 2009 | Liquidators' statement of receipts and payments to 19 November 2009 (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 19 May 2009 (5 pages) |
1 June 2009 | Liquidators' statement of receipts and payments to 19 May 2009 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 19 November 2008 (5 pages) |
27 November 2008 | Liquidators' statement of receipts and payments to 19 November 2008 (5 pages) |
30 May 2008 | Liquidators' statement of receipts and payments to 19 November 2008 (5 pages) |
30 May 2008 | Liquidators statement of receipts and payments to 19 November 2008 (5 pages) |
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2006 | Appointment of a voluntary liquidator (1 page) |
14 February 2006 | Appointment of a voluntary liquidator (1 page) |
31 May 2005 | Resolutions
|
31 May 2005 | Statement of affairs (11 pages) |
31 May 2005 | Statement of affairs (11 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: greenesfield business centre mulgrave terrace gateshead tyne & wear NE8 1PQ (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: greenesfield business centre mulgrave terrace gateshead tyne & wear NE8 1PQ (1 page) |
29 April 2005 | Return made up to 03/03/05; full list of members
|
29 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
6 January 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
6 January 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
16 December 2003 | Ad 07/04/03--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
16 December 2003 | Ad 07/04/03--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
16 December 2003 | Ad 04/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 December 2003 | Ad 04/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 25 valley drive low fell gateshead tyne & wear NE9 5DJ (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 25 valley drive low fell gateshead tyne & wear NE9 5DJ (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
3 March 2003 | Incorporation (16 pages) |
3 March 2003 | Incorporation (16 pages) |