Wallsend
Tyne & Wear
NE28 9NZ
Director Name | Mr Andrew John Cosgrove |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 October 2013) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Northpoint Cbx Cobalt Park Way Wallsend Tyne & Wear NE28 9NZ |
Director Name | Andrew John Cosgrove |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Business Executive |
Correspondence Address | 6 Sycamore Court High Spen Tyne & Wear NE39 2HP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Alan Arkley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2011) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Bogginhole Cottage Bellingham Northumberland NE48 2DT |
Registered Address | Northpoint Cbx Cobalt Park Way Wallsend Tyne & Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at £1 | Andrew Cosgrove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,771 |
Cash | £66 |
Current Liabilities | £63,658 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 July 2013 | Notice of final account prior to dissolution (1 page) |
18 July 2013 | Notice of final account prior to dissolution (1 page) |
18 July 2013 | Return of final meeting of creditors (1 page) |
23 August 2012 | Appointment of a liquidator (1 page) |
23 August 2012 | Appointment of a liquidator (1 page) |
15 August 2012 | Registered office address changed from 31 Broadmeadows Close Swalwell Newcastle upon Tyne NE16 3DD United Kingdom on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from 31 Broadmeadows Close Swalwell Newcastle upon Tyne NE16 3DD United Kingdom on 15 August 2012 (2 pages) |
14 May 2012 | Order of court to wind up (2 pages) |
14 May 2012 | Order of court to wind up (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Register inspection address has been changed from 25 Batt House Road Stocksfield Northumberland NE43 7RA (1 page) |
27 May 2011 | Appointment of Mr Andrew Cosgrove as a director (2 pages) |
27 May 2011 | Appointment of Mr Andrew Cosgrove as a director (2 pages) |
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2011 | Registered office address changed from 25 Batt House Road Stocksfield Northumberland NE43 7RA England on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 25 Batt House Road Stocksfield Northumberland NE43 7RA England on 27 May 2011 (1 page) |
27 May 2011 | Register inspection address has been changed from 25 Batt House Road Stocksfield Northumberland NE43 7RA (1 page) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Termination of appointment of Alan Arkley as a director (1 page) |
27 May 2011 | Termination of appointment of Alan Arkley as a director (1 page) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 June 2010 | Registered office address changed from 6 Sycamore Court High Spen Tyne & Wear NE39 2HP England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 6 Sycamore Court High Spen Tyne & Wear NE39 2HP England on 1 June 2010 (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Registered office address changed from 6 Sycamore Court High Spen Tyne & Wear NE39 2HP England on 1 June 2010 (1 page) |
28 May 2010 | Director's details changed for Alan Arkley on 28 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Alan Arkley on 28 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Sandra Earsman Cosgrove on 28 April 2010 (1 page) |
28 May 2010 | Secretary's details changed for Sandra Earsman Cosgrove on 28 April 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 August 2009 | Director appointed alan arkley (4 pages) |
8 August 2009 | Appointment terminated director andrew cosgrove (1 page) |
8 August 2009 | Appointment Terminated Director andrew cosgrove (1 page) |
8 August 2009 | Director appointed alan arkley (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
9 May 2008 | Secretary's Change of Particulars / sandra cosgrove / 08/05/2008 / HouseName/Number was: , now: 6; Street was: 3 plantation court, now: sycamore court; Area was: rockwood hill, now: ; Post Town was: ryton, now: high spen; Post Code was: NE40 4BF, now: NE39 2HP; Country was: , now: england; Occupation was: , now: secretary (2 pages) |
9 May 2008 | Secretary's change of particulars / sandra cosgrove / 08/05/2008 (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 3 plantation court greenside ryton tyne & wear NE40 4BF (1 page) |
9 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
9 May 2008 | Director's change of particulars / andrew cosgrove / 08/05/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 3 plantation court greenside ryton tyne & wear NE40 4BF (1 page) |
9 May 2008 | Director's Change of Particulars / andrew cosgrove / 08/05/2008 / HouseName/Number was: , now: 6; Street was: 3 plantation court, now: sycamore court; Area was: rockwood hill, now: ; Post Town was: ryton, now: high spen; Post Code was: NE40 4BF, now: NE39 2HP; Country was: , now: england (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
19 October 2006 | Return made up to 30/03/06; full list of members (2 pages) |
19 October 2006 | Return made up to 30/03/06; full list of members (2 pages) |
18 August 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 May 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 16 st john street london EC1M 4NT (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 16 st john street london EC1M 4NT (1 page) |
19 April 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (15 pages) |