Kingsmead, Eaglescliffe
Stockton On Tees
TS16 0SD
Secretary Name | Neil John Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Brompton Park Brompton On Swale Richmond North Yorkshire DL10 7JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £964,659 |
Gross Profit | £185,553 |
Net Worth | -£106,075 |
Cash | £7,592 |
Current Liabilities | £606,123 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2009 | Liquidators statement of receipts and payments to 20 March 2009 (7 pages) |
8 October 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Appointment of a voluntary liquidator (1 page) |
2 October 2007 | Statement of affairs (8 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: c/o tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: enterprise house enterprise industrial park durham lane eaglescliffe stockton on tees TS16 0PS (1 page) |
9 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
26 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 February 2007 | Return made up to 11/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
26 September 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
20 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
13 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 43-45 yarm lane stockton on tees TS18 3EA (1 page) |
11 June 2003 | Incorporation (17 pages) |
11 June 2003 | Secretary resigned (1 page) |