Low Fell
Gateshead
Tyne & Wear
NE9 5HL
Secretary Name | Mr Kevin Mark Waugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 April 2011) |
Role | Drain Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | The Dene Alunwell Road Gateshead Tyne & Wear NE9 6DD |
Director Name | Mr Adam Woods |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 245 Sunderland Road South Shields Tyne And Wear NE34 6AL |
Secretary Name | Kelly Marie Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | 245 Sunderland Road South Shields Tyne & Wear NE34 6AL |
Director Name | Mr Kevin Mark Waugh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 2009) |
Role | Drain Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | The Dene Alunwell Road Gateshead Tyne & Wear NE9 6DD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 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 | 23 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 71 Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £120,360 |
Cash | £490 |
Current Liabilities | £35,769 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (3 pages) |
14 December 2010 | Application to strike the company off the register (3 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 August 2009 | Appointment Terminated Director kevin waugh (1 page) |
13 August 2009 | Appointment terminated director kevin waugh (1 page) |
19 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 October 2008 | Appointment terminated director adam woods (1 page) |
16 October 2008 | Appointment Terminated Director adam woods (1 page) |
23 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 December 2007 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
18 December 2007 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 44 charlotte street south shields tyne & wear NE33 1PX (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 44 charlotte street south shields tyne & wear NE33 1PX (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
6 July 2007 | Return made up to 23/05/07; no change of members (6 pages) |
6 July 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
6 July 2007 | Return made up to 23/05/07; no change of members (6 pages) |
6 July 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
7 August 2006 | Return made up to 23/05/06; full list of members (6 pages) |
7 August 2006 | Return made up to 23/05/06; full list of members (6 pages) |
24 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
24 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
7 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
7 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
25 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
25 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
14 June 2003 | Ad 23/05/03-23/05/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2003 | Ad 23/05/03-23/05/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
23 May 2003 | Incorporation (16 pages) |
23 May 2003 | Incorporation (16 pages) |