Corbridge
Northumberland
NE45 5DW
Secretary Name | Ms Angela McCallum |
---|---|
Status | Closed |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | West Lodge 2 Queens Road Whitley Bay Tyne & Wear NE26 3BJ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Hawdon Bell & Co The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£60,799 |
Current Liabilities | £211,187 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2011 | Final Gazette dissolved following liquidation (1 page) |
18 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (5 pages) |
18 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 28 October 2010 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 28 July 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 28 July 2009 (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from hawdon bell & co 4 northumberland place north shields tyne and wear NE30 1QP (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from hawdon bell & co 4 northumberland place north shields tyne and wear NE30 1QP (1 page) |
7 August 2008 | Statement of affairs with form 4.19 (8 pages) |
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
7 August 2008 | Statement of affairs with form 4.19 (8 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from unit 2 stocksfield hall stocksfield northumberland NE43 7TN (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from unit 2 stocksfield hall stocksfield northumberland NE43 7TN (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 July 2004 | Particulars of mortgage/charge (4 pages) |
20 July 2004 | Particulars of mortgage/charge (4 pages) |
21 April 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
21 April 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Incorporation (15 pages) |