Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Secretary Name | Dianne Cleghorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Moor Lane Whitburn Sunderland SR6 7JT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Rw And Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE11 0RY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2005 |
---|---|
Net Worth | £13,109 |
Current Liabilities | £453,834 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2017 | Final Gazette dissolved following liquidation (1 page) |
12 October 2012 | Completion of winding up (1 page) |
12 October 2012 | Dissolution deferment (1 page) |
12 October 2012 | Completion of winding up (1 page) |
12 October 2012 | Dissolution deferment (1 page) |
20 February 2009 | Order of court to wind up (1 page) |
20 February 2009 | Order of court to wind up (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 December 2006 | Return made up to 17/09/06; full list of members (6 pages) |
10 December 2006 | Return made up to 17/09/06; full list of members (6 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: c/o accountants @ 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: c/o accountants @ 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
12 November 2005 | Particulars of mortgage/charge (5 pages) |
12 November 2005 | Particulars of mortgage/charge (5 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (4 pages) |
1 November 2005 | Particulars of mortgage/charge (4 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (5 pages) |
22 March 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Particulars of mortgage/charge (5 pages) |
26 October 2004 | Particulars of mortgage/charge (5 pages) |
26 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Return made up to 17/09/04; full list of members
|
20 October 2004 | Return made up to 17/09/04; full list of members
|
2 June 2004 | Particulars of mortgage/charge (5 pages) |
2 June 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (7 pages) |
7 April 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: r walker & company 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: r walker & company 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 October 2003 | Director resigned (1 page) |
17 September 2003 | Incorporation (16 pages) |
17 September 2003 | Incorporation (16 pages) |