Whickham
Newcastle Upon Tyne
NE16 5TN
Secretary Name | Leigh Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Foxhills Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Leigh Elliott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2004(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 January 2011) |
Role | Administrator |
Correspondence Address | 15 Foxhills Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Begbies Traynor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £124,602 |
Cash | £4,702 |
Current Liabilities | £102,405 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved following liquidation (1 page) |
25 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 20 October 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 19 August 2010 (5 pages) |
26 August 2009 | Administrator's progress report to 17 August 2009 (15 pages) |
26 August 2009 | Administrator's progress report to 17 August 2009 (15 pages) |
20 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
20 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
3 April 2009 | Administrator's progress report to 24 March 2009 (11 pages) |
3 April 2009 | Administrator's progress report to 24 March 2009 (11 pages) |
22 October 2008 | Administrator's progress report to 24 September 2008 (13 pages) |
22 October 2008 | Administrator's progress report to 24 September 2008 (13 pages) |
6 June 2008 | Notice of extension of period of Administration (1 page) |
6 June 2008 | Result of meeting of creditors (26 pages) |
6 June 2008 | Notice of extension of period of Administration (1 page) |
6 June 2008 | Result of meeting of creditors (26 pages) |
21 May 2008 | Statement of affairs with form 2.14B (6 pages) |
21 May 2008 | Statement of administrator's proposal (34 pages) |
21 May 2008 | Statement of affairs with form 2.14B (6 pages) |
21 May 2008 | Statement of administrator's proposal (34 pages) |
3 April 2008 | Appointment of an administrator (1 page) |
3 April 2008 | Appointment of an administrator (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from bermuda house 1A dinsdale place jesmond tyne & wear NE2 1BD (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from bermuda house 1A dinsdale place jesmond tyne & wear NE2 1BD (1 page) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 September 2007 | Amended accounts made up to 28 February 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
19 February 2007 | Company name changed elliott sports management limite d\certificate issued on 19/02/07 (3 pages) |
19 February 2007 | Company name changed elliott sports management limite d\certificate issued on 19/02/07 (3 pages) |
16 February 2007 | Court order to stay liquidation (2 pages) |
16 February 2007 | Court order to stay liquidation (2 pages) |
29 January 2007 | Deferment of dissolution (voluntary) (3 pages) |
29 January 2007 | Deferment of dissolution (voluntary) (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 May 2006 | Order of court to wind up (1 page) |
31 May 2006 | Order of court to wind up (1 page) |
4 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
16 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | New director appointed (1 page) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
24 May 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
24 May 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
24 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
24 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
16 April 2003 | Secretary's particulars changed (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 1A dinsdale place jesmond newcastle upon tyne NE2 1BD (2 pages) |
16 April 2003 | Secretary's particulars changed (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 1A dinsdale place jesmond newcastle upon tyne NE2 1BD (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (16 pages) |
6 March 2003 | Incorporation (16 pages) |