Low Fell
Gateshead
Tyne & Wear
NE9 5DJ
Secretary Name | Moira Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 August 2011) |
Role | Dispensing Assistant |
Correspondence Address | 49 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 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 | 21 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,161 |
Cash | £3,971 |
Current Liabilities | £12,640 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2011 | Final Gazette dissolved following liquidation (1 page) |
18 May 2011 | Liquidators' statement of receipts and payments to 13 May 2011 (5 pages) |
18 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 13 May 2011 (5 pages) |
21 January 2011 | Liquidators statement of receipts and payments to 11 January 2011 (5 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 11 July 2010 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 11 July 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 11 January 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 11 July 2009 (5 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 11 July 2009 (5 pages) |
22 January 2009 | Liquidators' statement of receipts and payments to 11 January 2009 (5 pages) |
22 January 2009 | Liquidators statement of receipts and payments to 11 January 2009 (5 pages) |
21 July 2008 | Liquidators' statement of receipts and payments to 11 July 2008 (5 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
21 January 2008 | Liquidators statement of receipts and payments (5 pages) |
21 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
26 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Statement of affairs (8 pages) |
19 January 2006 | Appointment of a voluntary liquidator (2 pages) |
19 January 2006 | Appointment of a voluntary liquidator (2 pages) |
19 January 2006 | Statement of affairs (8 pages) |
19 January 2006 | Resolutions
|
28 December 2005 | Registered office changed on 28/12/05 from: unit 4 donkin road armstrong industrial estate washington tyne & wear NE37 1PF (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 4 donkin road armstrong industrial estate washington tyne & wear NE37 1PF (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 November 2004 | Return made up to 21/08/04; full list of members (6 pages) |
17 November 2004 | Return made up to 21/08/04; full list of members (6 pages) |
7 September 2003 | Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
21 August 2003 | Incorporation (9 pages) |
21 August 2003 | Incorporation (9 pages) |