Oakenshaw
Crook
County Durham
DL15 0SZ
Director Name | Mrs Caroline Elizabeth Pedley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 June 2017) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Mrs Caroline Elizabeth Pedley |
---|---|
Status | Closed |
Appointed | 11 May 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 June 2017) |
Role | Company Director |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Paul John Beattie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Holly Gardens The Grove Consett County Durham DH8 8AZ |
Director Name | Robert Pattison |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Derwent Close Sacriston Durham DH7 6DQ |
Secretary Name | Robert Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Derwent Close Sacriston Durham DH7 6DQ |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Net Worth | -£63,523 |
Cash | £263 |
Current Liabilities | £224,759 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 July 2016 | Liquidators statement of receipts and payments to 6 June 2016 (13 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 6 June 2016 (13 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2015 | Liquidators' statement of receipts and payments to 6 June 2015 (16 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 6 June 2015 (16 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 6 June 2015 (16 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 6 June 2014 (17 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 6 June 2014 (17 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (17 pages) |
15 July 2013 | Liquidators statement of receipts and payments to 6 June 2013 (15 pages) |
15 July 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (15 pages) |
15 July 2013 | Liquidators statement of receipts and payments to 6 June 2013 (15 pages) |
9 July 2012 | Appointment of a voluntary liquidator (1 page) |
9 July 2012 | Registered office address changed from Unit 3D, Riverside Industrial Estate, Langley Park Durham DH7 9TU on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Unit 3D, Riverside Industrial Estate, Langley Park Durham DH7 9TU on 9 July 2012 (2 pages) |
9 July 2012 | Statement of affairs with form 4.19 (6 pages) |
9 July 2012 | Resolutions
|
25 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Termination of appointment of Robert Pattison as a secretary (1 page) |
16 May 2010 | Termination of appointment of Robert Pattison as a director (1 page) |
16 May 2010 | Termination of appointment of Paul Beattie as a director (1 page) |
16 May 2010 | Appointment of Mrs Caroline Elizabeth Pedley as a director (2 pages) |
16 May 2010 | Appointment of Mrs Caroline Elizabeth Pedley as a secretary (1 page) |
16 May 2010 | Termination of appointment of Robert Pattison as a secretary (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2010 | Director's details changed for Robert Pattison on 5 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Beattie on 5 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Kevin Joseph Pedley on 5 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Robert Pattison on 5 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Kevin Joseph Pedley on 5 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Beattie on 5 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
28 April 2009 | Return made up to 05/12/08; full list of members (4 pages) |
21 March 2009 | Resolutions
|
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
13 February 2007 | Return made up to 05/12/06; full list of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
31 January 2005 | Return made up to 05/12/04; full list of members
|
24 November 2004 | New director appointed (2 pages) |
5 December 2003 | Incorporation (19 pages) |