West Moor
Newcastle Upon Tyne
NE12 7NU
Director Name | Mr Ronald Middleton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 4 months (closed 19 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chiltern Drive West Moor Newcastle Upon Tyne Tyne & Wear NE12 7NU |
Secretary Name | Mrs Pamela Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 4 months (closed 19 June 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chiltern Drive West Moor Newcastle Upon Tyne NE12 7NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(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 | 23 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £32,055 |
Cash | £11,214 |
Current Liabilities | £61,270 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 22 October 2017 (14 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 22 October 2017 (14 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 February 2017 | Liquidators' statement of receipts and payments to 22 October 2016 (13 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 22 October 2016 (13 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (24 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 22 October 2015 (24 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (24 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 22 October 2014 (27 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (27 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (27 pages) |
4 November 2013 | Registered office address changed from Franklin Industrial Estate Patterson Street Blaydon NE21 5TL on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Franklin Industrial Estate Patterson Street Blaydon NE21 5TL on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Franklin Industrial Estate Patterson Street Blaydon NE21 5TL on 4 November 2013 (2 pages) |
31 October 2013 | Appointment of a voluntary liquidator (1 page) |
31 October 2013 | Statement of affairs with form 4.19 (7 pages) |
31 October 2013 | Resolutions
|
31 October 2013 | Resolutions
|
31 October 2013 | Statement of affairs with form 4.19 (7 pages) |
31 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 January 2010 | Director's details changed for Ronald Middleton on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Ronald Middleton on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Pamela Middleton on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Pamela Middleton on 26 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
12 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
12 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
25 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 January 2007 | Return made up to 23/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 23/01/07; full list of members (7 pages) |
23 March 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
23 March 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
26 August 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
26 August 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (9 pages) |
23 January 2004 | Incorporation (9 pages) |