Redesmouth Road
Hexham
Northumberland
NE48 2EH
Secretary Name | Clair Prentice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Redburn Crescent Acomb Hexham Northumberland NE46 4QZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(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 | 19 August 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | tynedaletimber.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 17th Floor, Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £50,805 |
Cash | £4,375 |
Current Liabilities | £223,782 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 June 2015 | Statement of affairs with form 4.19 (11 pages) |
1 June 2015 | Appointment of a voluntary liquidator (1 page) |
1 June 2015 | Resolutions
|
1 June 2015 | Statement of affairs with form 4.19 (11 pages) |
1 June 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Registered office address changed from Foundry Industrial Estate Anick Road Hexham Northumberland NE46 4JH to C/O Leather Matthews Restructuring Llp 17Th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Foundry Industrial Estate Anick Road Hexham Northumberland NE46 4JH to C/O Leather Matthews Restructuring Llp 17Th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 30 April 2015 (1 page) |
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Stephen Mark Turnbull on 19 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Stephen Mark Turnbull on 19 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
31 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
9 September 2005 | Return made up to 19/08/05; full list of members
|
9 September 2005 | Return made up to 19/08/05; full list of members
|
6 September 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
6 September 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
13 November 2004 | Particulars of mortgage/charge (7 pages) |
13 November 2004 | Particulars of mortgage/charge (7 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 September 2004 | Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (16 pages) |
19 August 2004 | Incorporation (16 pages) |