Dudley
North Tyneside
NE23 7HU
Director Name | Mr Peter Michael Slattery |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 September 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 28 Mirlaw Road Whitelea Chase Cramlington Northumberland NE23 6TY |
Secretary Name | Mr Peter Michael Slattery |
---|---|
Nationality | English |
Status | Closed |
Appointed | 17 September 2004(same day as company formation) |
Role | Plastering Consultant |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 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 | 17 September 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2010 |
---|---|
Net Worth | £9,497 |
Cash | £2,027 |
Current Liabilities | £100,699 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
26 January 2016 | INSOLVENCY:final report for period up to 11/01/2016 (22 pages) |
26 January 2016 | Return of final meeting of creditors (1 page) |
26 January 2016 | INSOLVENCY:final report for period up to 11/01/2016 (22 pages) |
26 January 2016 | Notice of final account prior to dissolution (1 page) |
26 January 2016 | Notice of final account prior to dissolution (1 page) |
14 August 2013 | Insolvency:re progress report 21/11/2011- 20/11/2012 (6 pages) |
14 August 2013 | Insolvency:re progress report 21/11/2011- 20/11/2012 (6 pages) |
20 December 2011 | Appointment of a liquidator (1 page) |
20 December 2011 | Appointment of a liquidator (1 page) |
12 December 2011 | Registered office address changed from 28 Mirlaw Road Cramlington Northumberland NE23 6TY on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from 28 Mirlaw Road Cramlington Northumberland NE23 6TY on 12 December 2011 (2 pages) |
18 October 2011 | Order of court to wind up (2 pages) |
18 October 2011 | Order of court to wind up (2 pages) |
21 October 2010 | Director's details changed for Mr Peter Michael Slattery on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for George Richard Isbister on 17 September 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mr Peter Michael Slattery on 17 September 2010 (1 page) |
21 October 2010 | Secretary's details changed for Mr Peter Michael Slattery on 17 September 2010 (1 page) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Director's details changed for Mr Peter Michael Slattery on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for George Richard Isbister on 17 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Return made up to 17/09/07; no change of members
|
15 October 2007 | Return made up to 17/09/07; no change of members
|
12 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Return made up to 17/09/06; full list of members (7 pages) |
30 November 2006 | Return made up to 17/09/06; full list of members (7 pages) |
27 September 2006 | Particulars of mortgage/charge (5 pages) |
27 September 2006 | Particulars of mortgage/charge (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Return made up to 17/09/05; full list of members
|
20 October 2005 | Return made up to 17/09/05; full list of members
|
9 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
9 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
7 October 2004 | New secretary appointed (1 page) |
7 October 2004 | New secretary appointed (1 page) |
30 September 2004 | Ad 17/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2004 | Ad 17/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
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 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
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 | Secretary resigned (1 page) |
17 September 2004 | Incorporation (16 pages) |
17 September 2004 | Incorporation (16 pages) |