Crook
County Durham
DL15 9GE
Director Name | Ian Norman Macleod |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Steward Drive Crook County Durham DL15 9GE |
Secretary Name | Catherine Louise Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Steward Drive Crook County Durham DL15 9GE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | C12 Marquis Court Marquis Way Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at 1 | Ian Norman Macleod 50.00% Ordinary |
---|---|
1 at 1 | Ms Catherine Louise Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,859 |
Cash | £92 |
Current Liabilities | £138,909 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Final Gazette dissolved following liquidation (1 page) |
22 October 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
22 October 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
5 August 2011 | Registered office address changed from 8 Steward Drive Crook County Durham DL15 9GE on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 8 Steward Drive Crook County Durham DL15 9GE on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 8 Steward Drive Crook County Durham DL15 9GE on 5 August 2011 (2 pages) |
27 July 2011 | Liquidators statement of receipts and payments to 26 May 2011 (8 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (8 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (8 pages) |
4 June 2010 | Appointment of a voluntary liquidator (1 page) |
4 June 2010 | Resolutions
|
4 June 2010 | Statement of affairs with form 4.19 (5 pages) |
4 June 2010 | Appointment of a voluntary liquidator (1 page) |
4 June 2010 | Statement of affairs with form 4.19 (5 pages) |
4 June 2010 | Resolutions
|
4 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Company name changed macleod groundwork services LIMITED\certificate issued on 20/08/09 (2 pages) |
19 August 2009 | Company name changed macleod groundwork services LIMITED\certificate issued on 20/08/09 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
13 October 2008 | Director and secretary's change of particulars / catherine macleod / 19/09/2008 (1 page) |
13 October 2008 | Director's Change of Particulars / ian macleod / 19/09/2008 / HouseName/Number was: , now: 8; Street was: myrtle house, now: steward drive; Area was: 3 new road, now: ; Region was: co durham, now: county durham; Post Code was: DL15 8QE, now: DL15 9GE; Country was: , now: united kingdom (1 page) |
13 October 2008 | Director's change of particulars / ian macleod / 19/09/2008 (1 page) |
13 October 2008 | Director and Secretary's Change of Particulars / catherine macleod / 19/09/2008 / HouseName/Number was: , now: 8; Street was: myrtle house, now: steward drive; Area was: 3 new road, now: ; Region was: co durham, now: county durham; Post Code was: DL15 8QE, now: DL15 9GE; Country was: , now: united kingdom (1 page) |
13 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from myrtle house 3 new road crook co durham DL15 8QE (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from myrtle house 3 new road crook co durham DL15 8QE (1 page) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 October 2006 | Return made up to 20/09/06; full list of members
|
20 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 27 beaumont manor chase farm drive blyth northumberland NE24 4LP (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 27 beaumont manor chase farm drive blyth northumberland NE24 4LP (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 5 saville street west north shields NE29 6QU (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 5 saville street west north shields NE29 6QU (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Incorporation (16 pages) |
20 September 2005 | Incorporation (16 pages) |