Shildon
County Durham
DL4 1JL
Director Name | Mr Paul Heseltine |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 36 Dickens Way Crook County Durham DL15 9FQ |
Secretary Name | Mr Paul Heseltine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2004(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 October 2012) |
Role | Managing Director |
Correspondence Address | 36 Dickens Way Crook County Durham DL15 9FQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 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 |
3.3k at 1 | Paul Heseltine 94.29% Ordinary |
---|---|
200 at 1 | Kirsty Allison 5.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,632 |
Cash | £22,445 |
Current Liabilities | £217,022 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2012 | Final Gazette dissolved following liquidation (1 page) |
3 October 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 July 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 18 March 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 18 March 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 18 March 2012 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 18 September 2011 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 18 September 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 18 September 2011 (5 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
23 May 2011 | Liquidators statement of receipts and payments to 18 March 2011 (5 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Statement of affairs with form 4.19 (12 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
26 March 2010 | Statement of affairs with form 4.19 (12 pages) |
15 March 2010 | Registered office address changed from Unit 9 All Saints Industrial Est Shildon Co Durham DL4 2RD on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Unit 9 All Saints Industrial Est Shildon Co Durham DL4 2rd on 15 March 2010 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 July 2009 | Director and Secretary's Change of Particulars / paul heseltine / 15/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 36; Street was: 10 fern valley, now: dickens way; Post Code was: DL15 9PZ, now: DL15 9FQ; Country was: , now: united kingdom (2 pages) |
15 July 2009 | Director and secretary's change of particulars / paul heseltine / 15/07/2009 (2 pages) |
6 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
12 May 2008 | Director's Change of Particulars / kirsty lockey / 10/05/2008 / Title was: , now: mrs; Surname was: lockey, now: allison; HouseName/Number was: , now: 11; Street was: 11 regent street, now: regent street (1 page) |
12 May 2008 | Director's change of particulars / kirsty lockey / 10/05/2008 (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: newton cap house, toronto bishop auckland county durham DL14 7SB (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: newton cap house, toronto bishop auckland county durham DL14 7SB (1 page) |
7 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
28 September 2005 | Ad 20/09/05--------- £ si [email protected]=250 £ ic 1001/1251 (2 pages) |
28 September 2005 | Ad 20/09/05--------- £ si [email protected]=250 £ ic 1001/1251 (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: wolff commercial centre new road crook county durham DL15 8EH (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: wolff commercial centre new road crook county durham DL15 8EH (1 page) |
9 July 2005 | Ad 30/06/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
9 July 2005 | Ad 30/06/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
25 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
25 June 2005 | Return made up to 05/06/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members
|
15 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 10 fern valley crook county durham DL15 9PZ (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 10 fern valley crook county durham DL15 9PZ (1 page) |
10 March 2004 | Company name changed megpeg LTD\certificate issued on 10/03/04 (2 pages) |
10 March 2004 | Company name changed megpeg LTD\certificate issued on 10/03/04 (2 pages) |
27 January 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
27 January 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 16 elcoat terrace crook DL15 0UN (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 16 elcoat terrace crook DL15 0UN (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (1 page) |
5 June 2003 | Incorporation (16 pages) |
5 June 2003 | Incorporation (16 pages) |