Fletcher Road
Greensfield
Tyne & Wear
NE8 2AW
Secretary Name | Susan Clegg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 3 Kennelworth House Fletcher Road Greenesfield Newcastle Upon Tyne NE8 2UW |
Director Name | Susan Clegg |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 December 2013) |
Role | Administrator |
Correspondence Address | 3 Joicey Road Lowfell Gateshead Tyne & Wear NE9 5TE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Tenon Recovery 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 |
Year | 2014 |
---|---|
Net Worth | -£284 |
Cash | £12,613 |
Current Liabilities | £194,342 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2013 | Final Gazette dissolved following liquidation (1 page) |
16 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2013 | Liquidators statement of receipts and payments to 6 September 2013 (5 pages) |
16 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 6 September 2013 (5 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 6 September 2013 (5 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 6 September 2013 (5 pages) |
16 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 22 January 2013 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (5 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 22 July 2012 (5 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 22 January 2012 (5 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
3 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
3 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
3 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
3 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
3 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
3 February 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
27 July 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
27 July 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
27 July 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
6 February 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (5 pages) |
6 February 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (5 pages) |
6 February 2009 | Liquidators statement of receipts and payments to 22 January 2009 (5 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Appointment of a voluntary liquidator (1 page) |
30 January 2008 | Statement of affairs (6 pages) |
30 January 2008 | Appointment of a voluntary liquidator (1 page) |
30 January 2008 | Resolutions
|
30 January 2008 | Statement of affairs (6 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 3 kenilworth house fletcher road greenesfield tyne & wear NE8 2AW (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 3 kenilworth house fletcher road greenesfield tyne & wear NE8 2AW (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 February 2007 | Return made up to 22/09/06; full list of members (2 pages) |
22 February 2007 | Return made up to 22/09/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 42A lanesborough court gosforth newcastle upon tyne NE3 3BZ (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 42A lanesborough court gosforth newcastle upon tyne NE3 3BZ (1 page) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Secretary's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
22 September 2005 | Incorporation (16 pages) |
22 September 2005 | Incorporation (16 pages) |