Ebchester
Consett
County Durham
DH8 9JA
Secretary Name | Richard Thew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Dene Ebchester Consett County Durham DH8 9JA |
Director Name | Frank Edward Parker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 April 2009) |
Role | Company Directors |
Correspondence Address | 35 Kirkwood Drive Durham DH1 4FF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.tynevalleyaquatics.co.uk |
---|---|
Telephone | 01661 844005 |
Telephone region | Prudhoe |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Richard Thew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,211 |
Cash | £1,292 |
Current Liabilities | £63,627 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 February 2015 | Registered office address changed from Garden and Landscape Solution Lt Tyne Valley Nurseries Mickley Sqaure Stocksfield Northumberland NE43 7BT to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 February 2015 (2 pages) |
17 February 2015 | Statement of affairs with form 4.19 (7 pages) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Director's details changed for Richard Thew on 5 September 2012 (2 pages) |
16 October 2012 | Director's details changed for Richard Thew on 5 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Annual return made up to 5 September 2011 (14 pages) |
28 October 2011 | Annual return made up to 5 September 2011 (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Annual return made up to 5 September 2010 (14 pages) |
18 November 2010 | Annual return made up to 5 September 2010 (14 pages) |
15 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Appointment terminated director frank parker (1 page) |
29 April 2009 | Return made up to 05/09/08; no change of members (10 pages) |
23 February 2009 | Return made up to 05/09/07; no change of members (10 pages) |
23 February 2009 | Director's change of particulars / frank parker / 11/02/2008 (1 page) |
10 February 2009 | Director's change of particulars / frank parker / 30/01/2008 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Return made up to 05/09/06; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 September 2006 | Resolutions
|
10 March 2006 | Return made up to 05/09/05; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 October 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
28 September 2004 | Return made up to 05/09/04; full list of members
|
18 February 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Company name changed bridge end shal LIMITED\certificate issued on 23/10/03 (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Ad 29/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Incorporation (9 pages) |