Felling
Gateshead
Tyne & Wear
NE10 9TR
Secretary Name | Angela Callighan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 2011) |
Role | Office Manager |
Correspondence Address | 12 Balmoral Way Sheriffs Rise Gateshead Tyne & Wear NE10 9TR |
Director Name | Mr Stephen John Hickey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Hylton Terrace Bill Quay Gateshead Tyne & Wear NE10 0SL |
Secretary Name | Mrs Tina Jane Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadlands Moor Lane, Cleadon Sunderland Tyne & Wear SR6 7RD |
Director Name | Mark Bailey |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Painter & Decorator |
Correspondence Address | 61 Brighton Road Bensham Gateshead Tyne & Wear NE8 1XQ |
Secretary Name | Mr Stephen John Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 December 2006) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | The Bungalow Hylton Terrace Bill Quay Gateshead Tyne & Wear NE10 0SL |
Secretary Name | Philip David Callighan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 04 December 2007) |
Role | Painter |
Correspondence Address | 12 Balmoral Way Felling Gateshead Tyne & Wear NE10 9TR |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
20 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 14 July 2011 (5 pages) |
20 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
1 April 2011 | Liquidators statement of receipts and payments to 19 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 19 September 2010 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
1 April 2009 | Appointment of a voluntary liquidator (1 page) |
1 April 2009 | Statement of affairs with form 4.19 (5 pages) |
1 April 2009 | Statement of affairs with form 4.19 (5 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Appointment of a voluntary liquidator (1 page) |
1 April 2009 | Resolutions
|
4 March 2009 | Registered office changed on 04/03/2009 from contract house wellington road west dunston gateshead tyne and wear NE11 9HS (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from contract house wellington road west dunston gateshead tyne and wear NE11 9HS (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from handy house tyne view western riverside route dunston gateshead tyne & wear NE11 9DS (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from handy house tyne view western riverside route dunston gateshead tyne & wear NE11 9DS (1 page) |
29 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
28 April 2008 | Appointment Terminated Secretary philip callighan (1 page) |
28 April 2008 | Appointment terminated secretary philip callighan (1 page) |
17 April 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o robertson & co LTD navigation house port of tyne south shields tyne & wear NE34 0AB (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o robertson & co LTD navigation house port of tyne south shields tyne & wear NE34 0AB (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
23 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
23 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 January 2007 | Ad 07/12/06--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
6 January 2007 | Ad 07/12/06--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: unit 1 green lane industrial estate, pelaw gateshead tyne and wear NE10 0UW (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: unit 1 green lane industrial estate, pelaw gateshead tyne and wear NE10 0UW (1 page) |
18 December 2006 | Secretary resigned (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
20 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
20 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
10 March 2005 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
10 March 2005 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
10 March 2005 | Accounts made up to 28 February 2005 (1 page) |
10 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 2 broadlands, moor lane cleadon sunderland tyne and wear SR6 7RD (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 2 broadlands, moor lane cleadon sunderland tyne and wear SR6 7RD (1 page) |
7 March 2005 | New director appointed (1 page) |
4 March 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
4 March 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
3 March 2005 | Company name changed north eastern supplies LIMITED\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed north eastern supplies LIMITED\certificate issued on 03/03/05 (2 pages) |
22 April 2004 | Incorporation (11 pages) |
22 April 2004 | Incorporation (11 pages) |