Briardene
Whitley Bay
Tyne & Wear
NE26 4AH
Secretary Name | Melanie Dewison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 15 March 2012) |
Role | Child Protection Advisor |
Correspondence Address | 15 Gorsedene Road Briardene Whitley Bay Tyne & Wear NE26 4AH |
Director Name | Allan Fenwick |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Developer |
Correspondence Address | 9 East Avenue Benton Newcastle Upon Tyne NE12 9PH |
Secretary Name | Allan Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Developer |
Correspondence Address | 9 East Avenue Benton Newcastle Upon Tyne NE12 9PH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Year | 2014 |
---|---|
Net Worth | £26,290 |
Cash | £142,392 |
Current Liabilities | £332,845 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
15 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2011 | Liquidators statement of receipts and payments to 6 December 2011 (5 pages) |
15 December 2011 | Liquidators' statement of receipts and payments to 6 December 2011 (5 pages) |
15 December 2011 | Liquidators' statement of receipts and payments to 6 December 2011 (5 pages) |
15 December 2011 | Liquidators statement of receipts and payments to 6 December 2011 (5 pages) |
15 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
15 April 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
15 April 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
29 October 2008 | Statement of affairs with form 4.19 (13 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
29 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2008 | Statement of affairs with form 4.19 (13 pages) |
29 October 2008 | Appointment of a voluntary liquidator (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from mitchells, suite 4, parsons house, parsons road washington tyne & wear NE37 1EZ (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from mitchells, suite 4, parsons house, parsons road washington tyne & wear NE37 1EZ (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 September 2007 | Return made up to 18/07/07; change of members (6 pages) |
12 September 2007 | Return made up to 18/07/07; change of members
|
12 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
10 May 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
10 May 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
8 September 2005 | Ad 15/08/05--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
8 September 2005 | Ad 15/08/05--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | Ad 19/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | Ad 19/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Ad 19/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2005 | Ad 19/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2005 | Incorporation (20 pages) |
18 July 2005 | Incorporation (20 pages) |