Sierra De Altea
Altea La Vieja
Alicante 03599
Secretary Name | Mr Egon Neil Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(same day as company formation) |
Role | Construction Executive |
Correspondence Address | Buzon 728 Sierra De Altea Altea La Vieja Alicante 03599 |
Director Name | Mr Malcolm Robert Dean |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Wessex End Beechwood Avenue Ryton Tyne & Wear NE40 3LX |
Director Name | Mr Malcolm Robert Dean |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Wessex End Beechwood Avenue Ryton Tyne & Wear NE40 3LX |
Director Name | Colin Gray |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 9 Lanark Close Chirton Park North Shields Tyne & Wear NE29 8DP |
Director Name | David Shield |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Operations Dircetor |
Correspondence Address | 3 The Pastures South Beach Estate Blyth Northumberland NE24 3HA |
Director Name | Harold Thomas Richardson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2007) |
Role | Operations Manager |
Correspondence Address | 8 South Crescent Hartlepool Teesside TS24 0QG |
Director Name | Harold Thomas Richardson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 8 South Crescent Hartlepool Teesside TS24 0QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Egon Neil Dennis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£464,995 |
Cash | £12,720 |
Current Liabilities | £804,031 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2014 | Final Gazette dissolved following liquidation (1 page) |
3 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2014 | Administrator's progress report to 16 January 2014 (15 pages) |
20 February 2014 | Administrator's progress report to 16 January 2014 (15 pages) |
3 February 2014 | Notice of move from Administration to Dissolution on 16 January 2014 (13 pages) |
3 February 2014 | Notice of move from Administration to Dissolution (13 pages) |
31 December 2013 | Administrator's progress report to 20 November 2013 (16 pages) |
31 December 2013 | Administrator's progress report to 20 November 2013 (16 pages) |
15 August 2013 | Administrator's progress report to 20 May 2013 (16 pages) |
15 August 2013 | Administrator's progress report to 20 May 2013 (16 pages) |
8 February 2013 | Administrator's progress report to 20 November 2012 (15 pages) |
8 February 2013 | Notice of extension of period of Administration (1 page) |
8 February 2013 | Notice of extension of period of Administration (1 page) |
8 February 2013 | Administrator's progress report to 20 November 2012 (15 pages) |
27 November 2012 | Administrator's progress report to 31 October 2012 (15 pages) |
27 November 2012 | Administrator's progress report to 31 October 2012 (15 pages) |
11 July 2012 | Administrator's progress report to 30 April 2012 (15 pages) |
11 July 2012 | Notice of extension of period of Administration (1 page) |
11 July 2012 | Notice of extension of period of Administration (1 page) |
11 July 2012 | Administrator's progress report to 30 April 2012 (15 pages) |
15 March 2012 | Administrator's progress report to 18 January 2012 (12 pages) |
15 March 2012 | Administrator's progress report to 18 January 2012 (12 pages) |
25 November 2011 | Notice of deemed approval of proposals (1 page) |
25 November 2011 | Notice of deemed approval of proposals (1 page) |
20 September 2011 | Statement of administrator's proposal (25 pages) |
20 September 2011 | Statement of administrator's proposal (25 pages) |
5 August 2011 | Registered office address changed from 105 Graythorp Ind Est Hartlepool TS25 2DF on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 105 Graythorp Ind Est Hartlepool TS25 2DF on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 105 Graythorp Ind Est Hartlepool TS25 2DF on 5 August 2011 (1 page) |
28 July 2011 | Appointment of an administrator (1 page) |
28 July 2011 | Appointment of an administrator (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 September 2009 | Return made up to 09/05/09; full list of members (3 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Appointment Terminated Director harold richardson (1 page) |
14 November 2008 | Appointment terminated director harold richardson (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: old cement works sandgate ind est, mainsforth terrace hartlepool cleveland TS24 7DA (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: old cement works sandgate ind est, mainsforth terrace hartlepool cleveland TS24 7DA (1 page) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 December 2006 | Company name changed levelsix properties LIMITED\certificate issued on 29/12/06 (2 pages) |
29 December 2006 | Company name changed levelsix properties LIMITED\certificate issued on 29/12/06 (2 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
30 May 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
30 May 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
5 September 2005 | Ad 11/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
5 September 2005 | Ad 11/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
9 May 2005 | Incorporation (16 pages) |
9 May 2005 | Incorporation (16 pages) |