Whitley Bay
Tyne & Wear
NE25 8PW
Director Name | Mrs Linda Margaret Brown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7, Burnside Road Whitley Bay Northumberland NE25 8PW |
Secretary Name | Mrs Linda Margaret Brown |
---|---|
Nationality | English |
Status | Closed |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7, Burnside Road Whitley Bay Northumberland NE25 8PW |
Website | www.ncclhygiene.co.uk |
---|---|
Telephone | 0191 2634555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 17 Maurice Road Industrial Estate Wallsend Tyne And Wear NE28 6BY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
500 at £1 | Christopher Paul Brown 50.00% Ordinary |
---|---|
500 at £1 | Linda Margaret Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,946 |
Current Liabilities | £53,946 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2005 | Delivered on: 18 January 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Satisfaction of charge 1 in full (4 pages) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 November 2015 | Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page) |
29 October 2014 | Registered office address changed from Unit 7 Chapel Place, Dentonholme Trading Estate Carlisle CA2 5DF to Unit 17 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY on 29 October 2014 (1 page) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Company name changed crawford brown (nccl) LTD\certificate issued on 10/10/11
|
22 August 2011 | Registered office address changed from 7 Burnside Road Whitley Bay Tyne and Wear NE25 8PW England on 22 August 2011 (1 page) |
19 August 2011 | Company name changed crawford brown services LIMITED\certificate issued on 19/08/11
|
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
30 November 2009 | Director's details changed for Mrs Linda Margaret Brown on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Christopher Paul Brown on 30 November 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from unit 18B point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 7, burnside road whitley bay northumberland NE25 8PW (1 page) |
10 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
23 September 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Incorporation (19 pages) |