Garth 16 Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6PX
Director Name | William Ingles |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 February 2011) |
Role | Engineer |
Correspondence Address | 33 Newham Avenue Hazelrigg Newcastle Upon Tyne Tyne & Wear NE13 7DE |
Secretary Name | Ian Fraser Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 February 2011) |
Role | Consultant Engineer |
Correspondence Address | 7 Towton Garth 16 Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 6 Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (14 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (14 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
13 May 2009 | Accounts made up to 30 June 2008 (9 pages) |
13 May 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
20 January 2009 | Return made up to 25/06/08; full list of members (4 pages) |
20 January 2009 | Return made up to 25/06/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 9B st josephs business centre west lane killingnorth village newcastle upon tyne NE12 7BH (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 9B st josephs business centre west lane killingnorth village newcastle upon tyne NE12 7BH (1 page) |
30 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
3 August 2007 | Return made up to 25/06/07; full list of members (7 pages) |
3 August 2007 | Return made up to 25/06/07; full list of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members
|
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
25 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
25 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
9 November 2004 | Ad 25/06/03-10/09/03 £ si 1@1 (2 pages) |
9 November 2004 | Ad 25/06/03-10/09/03 £ si 1@1 (2 pages) |
8 November 2004 | Return made up to 25/06/04; full list of members
|
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 37 north rd ponteland newcastle NE20 9UN (1 page) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 37 north rd ponteland newcastle NE20 9UN (1 page) |
4 October 2004 | Company name changed scarfell construction LTD\certificate issued on 04/10/04 (2 pages) |
4 October 2004 | Company name changed scarfell construction LTD\certificate issued on 04/10/04 (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
25 June 2003 | Incorporation (9 pages) |