Comb Hill
Haltwhistle
Northumberland
NE49 9NS
Secretary Name | Mr William Henry Vere Temple |
---|---|
Status | Closed |
Appointed | 04 November 2010(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 March 2017) |
Role | Company Director |
Correspondence Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne And Weae NE1 6SQ |
Secretary Name | Lynn Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hordley Acres Haydon Bridge Hexham Northumberland NE47 6DR |
Secretary Name | Mr Jason Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2010) |
Role | Shot Blaster |
Correspondence Address | 13 Clement Street Gateshead Tyne And Wear NE9 5ER |
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne And Weae NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£44,270 |
Current Liabilities | £101,461 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
30 December 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 December 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 27 July 2016 (11 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 27 July 2016 (11 pages) |
12 August 2015 | Registered office address changed from Riverside Factory Factory Road Blaydon Haugh Industrial Estate Tyne and Wear NE21 5SA to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Weae NE1 6SQ on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from Riverside Factory Factory Road Blaydon Haugh Industrial Estate Tyne and Wear NE21 5SA to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Weae NE1 6SQ on 12 August 2015 (2 pages) |
6 August 2015 | Appointment of a voluntary liquidator (1 page) |
6 August 2015 | Statement of affairs with form 4.19 (5 pages) |
6 August 2015 | Statement of affairs with form 4.19 (5 pages) |
6 August 2015 | Appointment of a voluntary liquidator (1 page) |
6 August 2015 | Resolutions
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Register(s) moved to registered office address (1 page) |
29 April 2014 | Register(s) moved to registered office address (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Register inspection address has been changed from C/O Maria Chapman Riverside Factory Factory Road Blaydon Haugh Industrial Estate Blaydon Tyne and Wear NE21 5SA England (1 page) |
13 April 2012 | Register inspection address has been changed from C/O Maria Chapman Riverside Factory Factory Road Blaydon Haugh Industrial Estate Blaydon Tyne and Wear NE21 5SA England (1 page) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Register inspection address has been changed from C/O Jason Curry Riverside Factory Factory Road Blaydon Haugh Industrial Estate Blaydon Tyne and Wear NE21 5SA England (1 page) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Register inspection address has been changed from C/O Jason Curry Riverside Factory Factory Road Blaydon Haugh Industrial Estate Blaydon Tyne and Wear NE21 5SA England (1 page) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Termination of appointment of Jason Curry as a secretary (1 page) |
31 December 2010 | Termination of appointment of Jason Curry as a secretary (1 page) |
31 December 2010 | Appointment of Mr William Henry Vere Temple as a secretary (1 page) |
31 December 2010 | Appointment of Mr William Henry Vere Temple as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 April 2010 | Director's details changed for Mr Keith John Forster on 1 April 2010 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Keith John Forster on 1 April 2010 (2 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Director's details changed for Mr Keith John Forster on 1 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from, riverside factory, factory road, blaydon haugh industrial estate, tyne & wear, NE21 5SA (1 page) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from, riverside factory, factory road, blaydon haugh industrial estate, tyne & wear, NE21 5SA (1 page) |
14 April 2009 | Secretary appointed mr jason curry (1 page) |
14 April 2009 | Secretary appointed mr jason curry (1 page) |
14 April 2009 | Appointment terminated secretary lynn harris (1 page) |
14 April 2009 | Appointment terminated secretary lynn harris (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
4 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
1 April 2003 | Incorporation (16 pages) |
1 April 2003 | Incorporation (16 pages) |