Fencehouses
Houghton Le Spring
DH4 5DS
Secretary Name | Kristie Louise Cummings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 August 2011) |
Role | Company Director |
Correspondence Address | 28 Atherton Drive Fencehouses Houghton Le Spring County Durham DH4 6TA |
Director Name | John Robert Boyle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2009) |
Role | Courier |
Correspondence Address | 49 Gardiner Road Grindon Sunderland Tyne & Wear SR4 9PW |
Secretary Name | John Robert Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2009) |
Role | Courier |
Correspondence Address | 49 Gardiner Road Grindon Sunderland Tyne & Wear SR4 9PW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,478 |
Current Liabilities | £44,037 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2011 | Final Gazette dissolved following liquidation (1 page) |
17 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 10 May 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 10 May 2011 (5 pages) |
17 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 30 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Statement of affairs with form 4.19 (7 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Statement of affairs with form 4.19 (7 pages) |
15 March 2010 | Registered office address changed from 28 Atherton Drive Fencehouses Houghton Le Spring County Durham DH4 6TA on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 28 Atherton Drive Fencehouses Houghton Le Spring County Durham DH4 6TA on 15 March 2010 (2 pages) |
21 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 49 gardiner road grindon sunderland tyne & wear SR4 9PW (1 page) |
4 April 2009 | Secretary appointed kristie louise cummings (2 pages) |
4 April 2009 | Secretary appointed kristie louise cummings (2 pages) |
4 April 2009 | Director's Change of Particulars / brett cummings / 10/03/2009 / HouseName/Number was: , now: 28; Street was: 28 atherton drive, now: atherton drive; Region was: , now: county durham; Post Code was: DH4 5DS, now: DH4 6TA (1 page) |
4 April 2009 | Director's change of particulars / brett cummings / 10/03/2009 (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 49 gardiner road grindon sunderland tyne & wear SR4 9PW (1 page) |
4 April 2009 | Appointment terminated director and secretary john boyle (1 page) |
4 April 2009 | Appointment Terminated Director and Secretary john boyle (1 page) |
19 January 2009 | Return made up to 02/09/08; no change of members (4 pages) |
19 January 2009 | Return made up to 02/09/08; no change of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 January 2008 | Return made up to 02/09/07; full list of members (7 pages) |
17 January 2008 | Return made up to 02/09/07; full list of members (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 September 2007 | Ad 03/01/07--------- £ si 98@1 (2 pages) |
14 September 2007 | Ad 03/01/07--------- £ si 98@1 (2 pages) |
1 March 2007 | Ad 01/10/05--------- £ si 1@1 (2 pages) |
1 March 2007 | Ad 01/10/05--------- £ si 1@1 (2 pages) |
11 January 2007 | Ad 03/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2007 | Ad 03/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2007 | Return made up to 02/09/06; full list of members (7 pages) |
11 January 2007 | Return made up to 02/09/06; full list of members (7 pages) |
13 September 2006 | Particulars of mortgage/charge (7 pages) |
13 September 2006 | Particulars of mortgage/charge (7 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
2 September 2005 | Incorporation (9 pages) |
2 September 2005 | Incorporation (9 pages) |