Acomb
Hexham
Northumberland
NE46 4RZ
Director Name | Mrs Susan Elizabeth Graham |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Garden House Drive Acomb Hexham Northumberland NE46 4RZ |
Secretary Name | Mrs Susan Elizabeth Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Garden House Drive Acomb Hexham Northumberland NE46 4RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£119,380 |
Cash | £350 |
Current Liabilities | £137,296 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2010 | Final Gazette dissolved following liquidation (1 page) |
14 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (5 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 11 February 2010 (5 pages) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Statement of affairs with form 4.19 (7 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 24A market street hexham northumberland NE46 3NU (1 page) |
19 February 2009 | Statement of affairs with form 4.19 (7 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Registered office changed on 19/02/2009 from 24A market street hexham northumberland NE46 3NU (1 page) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 14/05/07; no change of members
|
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 26A haugh lane industrial estate hexham northumberland NE46 3PU (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 26A haugh lane industrial estate hexham northumberland NE46 3PU (1 page) |
29 November 2005 | Return made up to 14/05/05; full list of members (2 pages) |
29 November 2005 | Return made up to 14/05/05; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 August 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 August 2004 | Return made up to 14/05/04; full list of members (7 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2003 | Company name changed sinclair corporate gifts LIMITED\certificate issued on 08/06/03 (2 pages) |
9 June 2003 | Company name changed sinclair corporate gifts LIMITED\certificate issued on 08/06/03 (2 pages) |
14 May 2003 | Incorporation (16 pages) |
14 May 2003 | Incorporation (16 pages) |