Ashington
Northumberland
NE63 9JW
Director Name | Eunice Clare Brady |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 March 2010) |
Role | Hairdresser |
Correspondence Address | 10 Howard Close Holystone Tyne & Wear NE27 0UU |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
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 | -£49,918 |
Cash | £1,882 |
Current Liabilities | £86,763 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2009 | Liquidators statement of receipts and payments to 16 December 2009 (5 pages) |
31 December 2009 | Liquidators' statement of receipts and payments to 16 December 2009 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 3 November 2009 (5 pages) |
12 November 2009 | Liquidators statement of receipts and payments to 3 November 2009 (5 pages) |
12 November 2009 | Liquidators statement of receipts and payments to 3 November 2009 (5 pages) |
20 November 2008 | Statement of affairs with form 4.19 (7 pages) |
20 November 2008 | Appointment of a voluntary liquidator (1 page) |
20 November 2008 | Appointment of a voluntary liquidator (1 page) |
20 November 2008 | Statement of affairs with form 4.19 (7 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
14 October 2008 | Registered office changed on 14/10/2008 from 87 station road ashington northumberland NE63 8RS (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 87 station road ashington northumberland NE63 8RS (1 page) |
16 January 2008 | Company name changed dimensions (whitley bay) LTD.\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed dimensions (whitley bay) LTD.\certificate issued on 16/01/08 (2 pages) |
6 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 March 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
1 March 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
15 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
15 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
25 January 2006 | Company name changed lintonville 138 LIMITED\certificate issued on 25/01/06 (3 pages) |
25 January 2006 | Company name changed lintonville 138 LIMITED\certificate issued on 25/01/06 (3 pages) |
13 September 2005 | Incorporation (15 pages) |