Rickleton
Washington
Tyne & Wear
NE38 9HS
Secretary Name | Lesley Janet Thurlbeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(1 month after company formation) |
Appointment Duration | 10 years (closed 09 December 2014) |
Role | Teacher |
Correspondence Address | 4 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | wearconsulting.co.uk |
---|---|
Telephone | 07 958765972 |
Telephone region | Mobile |
Registered Address | 4 Breamish Drive Rickleton Washington Sunderland Tyne And Wear NE38 9HS |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
1 at £1 | John Thurlbeck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,340 |
Cash | £5,555 |
Current Liabilities | £5,153 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
16 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Mr John Harrison Thurlbeck on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Harrison Thurlbeck on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Mr John Harrison Thurlbeck on 2 November 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 4 breamish drive rickleton washington tyne & wear NE35 9HJ (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 4 breamish drive rickleton washington tyne & wear NE35 9HJ (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
9 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
22 December 2004 | Company name changed lencourt management LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed lencourt management LIMITED\certificate issued on 22/12/04 (2 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Resolutions
|
6 December 2004 | Registered office changed on 06/12/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 December 2004 | Director resigned (1 page) |
19 October 2004 | Incorporation (7 pages) |
19 October 2004 | Incorporation (7 pages) |