Rookhope
County Durham
DL13 2AT
Secretary Name | Dale Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Boltsburn Crescent Rookhope County Durham DL13 2AT |
Director Name | Ian Kevin Parsonage |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Carvill Station Cottages Wallsend Tyne & Wear NE28 6HG |
Director Name | Miss Rachel Alderson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2009) |
Role | Print Finisher |
Country of Residence | England |
Correspondence Address | 1 Hogarth Terrace Rookhope Bishop Auckland County Durham DL13 2AW |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£63,163 |
Cash | £537 |
Current Liabilities | £259,324 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2011 | Final Gazette dissolved following liquidation (1 page) |
24 March 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
25 September 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
29 September 2009 | Appointment of a voluntary liquidator (1 page) |
29 September 2009 | Statement of affairs with form 4.19 (12 pages) |
29 September 2009 | Statement of affairs with form 4.19 (12 pages) |
29 September 2009 | Appointment of a voluntary liquidator (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
26 August 2009 | Registered office changed on 26/08/2009 from 9 cobblestone court, hoults estate, brinkburn street newcastle NE6 1AB (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 9 cobblestone court, hoults estate, brinkburn street newcastle NE6 1AB (1 page) |
4 August 2009 | Appointment Terminated Director rachel alderson (1 page) |
4 August 2009 | Appointment terminated director rachel alderson (1 page) |
6 July 2009 | Director appointed rachel alderson (2 pages) |
6 July 2009 | Director appointed rachel alderson (2 pages) |
6 July 2009 | Appointment Terminated Director ian parsonage (1 page) |
6 July 2009 | Appointment terminated director ian parsonage (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 December 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 December 2008 | Return made up to 26/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 November 2007 | Return made up to 26/07/07; no change of members (8 pages) |
9 November 2007 | Return made up to 26/07/07; no change of members (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
9 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2005 | Particulars of mortgage/charge (5 pages) |
26 July 2005 | Incorporation (19 pages) |
26 July 2005 | Incorporation (19 pages) |