Low Fell
Gateshead
Tyne & Wear
NE9 6TL
Director Name | Mr John William Kelly |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 46 Dykes Way Windy Nook Gateshead Tyne & Wear NE10 8QL |
Secretary Name | Mr Gary Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lanthwaite Road Low Fell Gateshead Tyne & Wear NE9 6TL |
Registered Address | Taylor Rowlands 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2010 |
---|---|
Net Worth | -£28,935 |
Cash | £15,168 |
Current Liabilities | £261,215 |
Latest Accounts | 30 November 2010 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
17 March 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
17 March 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 9 January 2015 (24 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 9 January 2015 (24 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (24 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (24 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (22 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (22 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (22 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (22 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 9 January 2013 (9 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 9 January 2013 (9 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (9 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (9 pages) |
23 January 2012 | Registered office address changed from , C/O Mcmanus Hall Chartered Accountants, Office 8 Consett Innovation Centre, Ponds Court Business Park, Genesis Way, Consett, DH8 5XP on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from , C/O Mcmanus Hall Chartered Accountants, Office 8 Consett Innovation Centre, Ponds Court Business Park, Genesis Way, Consett, DH8 5XP on 23 January 2012 (2 pages) |
18 January 2012 | Statement of affairs with form 4.19 (6 pages) |
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Resolutions
|
18 January 2012 | Statement of affairs with form 4.19 (6 pages) |
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Resolutions
|
24 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Registered office address changed from , 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Registered office address changed from , 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom on 24 November 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
26 January 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
26 January 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
14 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Gary Johnson on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for John William Kelly on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Gary Johnson on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for John William Kelly on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Gary Johnson on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for John William Kelly on 1 November 2009 (2 pages) |
11 March 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
11 March 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Return made up to 01/11/08; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from, 25-27 north east fruit & vegetable market, team valley trading estate, gateshead, tyne and wear, NE11 0QY (1 page) |
9 March 2009 | Return made up to 01/11/08; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from, 25-27 north east fruit & vegetable market, team valley trading estate, gateshead, tyne and wear, NE11 0QY (1 page) |
30 April 2008 | Return made up to 01/11/07; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from, 25-27 the north east fruit and, vegetable market team valley, trading estate gateshead, tyne andwear (1 page) |
30 April 2008 | Return made up to 01/11/07; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from, 25-27 the north east fruit and, vegetable market team valley, trading estate gateshead, tyne andwear (1 page) |
21 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 January 2007 | Return made up to 01/11/06; full list of members
|
16 January 2007 | Return made up to 01/11/06; full list of members
|
1 November 2005 | Incorporation (13 pages) |
1 November 2005 | Incorporation (13 pages) |