Scaleby
Carlisle
CA6 4NR
Director Name | Fiona Shearer |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Wimslow Close Wallsend Tyne & Wear NE28 8TB |
Secretary Name | Mr Charles Edward Dorning Linaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(same day as company formation) |
Role | Tax Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Ryeland Cottage Scaleby Carlisle CA6 4NR |
Director Name | Andrew Charles Dorning Linaker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(7 months after company formation) |
Appointment Duration | 6 years (closed 19 June 2012) |
Role | Manager |
Correspondence Address | 1 Hillfield Street Gateshead Tyne & Wear NE8 1QE |
Director Name | Mrs Jill Griffiths |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Andrew Charles Dorning Linaker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hillfield Street Gateshead Tyne & Wear NE8 1QE |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wear Street Tow Law Bishop Auckland County Durham DL13 4LF |
Secretary Name | Mr David Brett Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£19,824 |
Cash | £110 |
Current Liabilities | £75,664 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved following liquidation (1 page) |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
19 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 24 February 2012 (5 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
12 December 2011 | Liquidators' statement of receipts and payments to 28 November 2011 (5 pages) |
12 December 2011 | Liquidators statement of receipts and payments to 28 November 2011 (5 pages) |
12 December 2011 | Liquidators' statement of receipts and payments to 28 November 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 28 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 28 May 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 28 May 2011 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 28 November 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 28 November 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 28 November 2010 (5 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
8 June 2010 | Liquidators statement of receipts and payments to 28 May 2010 (5 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 28 November 2009 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 28 November 2009 (5 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 28 November 2009 (5 pages) |
7 June 2009 | Liquidators' statement of receipts and payments to 28 May 2009 (5 pages) |
7 June 2009 | Liquidators' statement of receipts and payments to 28 May 2009 (5 pages) |
7 June 2009 | Liquidators statement of receipts and payments to 28 May 2009 (5 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Statement of affairs with form 4.19 (13 pages) |
10 June 2008 | Statement of affairs with form 4.19 (13 pages) |
10 June 2008 | Appointment of a voluntary liquidator (1 page) |
10 June 2008 | Appointment of a voluntary liquidator (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 4 framwelgate bridge durham county durham DH1 4SJ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 4 framwelgate bridge durham county durham DH1 4SJ (1 page) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
11 January 2007 | Return made up to 15/11/06; full list of members
|
9 August 2006 | Ad 24/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2006 | Ad 24/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
16 June 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: ground floor citygate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: ground floor citygate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
16 June 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 38C grosvenor place jesmond tyne & wear NE2 2RE (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 38C grosvenor place jesmond tyne & wear NE2 2RE (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
15 November 2005 | Incorporation (14 pages) |
15 November 2005 | Incorporation (14 pages) |