Cambois
Blyth
Northumberland
NE24 1RW
Secretary Name | Mrs Sarah Mandy McKeurtan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 02 January 2012) |
Role | Hydraulic Component Sales |
Country of Residence | England |
Correspondence Address | 3 Heightley Court Cambois Blyth Northumberland NE24 1RW |
Director Name | Mrs Sarah Mandy McKeurtan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2012) |
Role | Hydraulic Component Sales |
Country of Residence | England |
Correspondence Address | 3 Heightley Court Cambois Blyth Northumberland NE24 1RW |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Telephone | 0191 2626390 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £207,088 |
Cash | £21,651 |
Current Liabilities | £182,647 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2006 | Delivered on: 28 February 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 July 2023 | Liquidators' statement of receipts and payments to 23 January 2023 (11 pages) |
3 July 2023 | Liquidators' statement of receipts and payments to 23 January 2022 (11 pages) |
16 June 2023 | Liquidators' statement of receipts and payments to 23 January 2021 (11 pages) |
5 June 2023 | Liquidators' statement of receipts and payments to 23 January 2020 (11 pages) |
30 May 2023 | Liquidators' statement of receipts and payments to 23 January 2019 (12 pages) |
19 April 2018 | Liquidators' statement of receipts and payments to 23 January 2018 (13 pages) |
7 February 2017 | Registered office address changed from Unit C1 Morston Quay Stephenson Street Wallsend NE28 6UE England to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from Unit C1 Morston Quay Stephenson Street Wallsend NE28 6UE England to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 7 February 2017 (1 page) |
2 February 2017 | Resolutions
|
2 February 2017 | Appointment of a voluntary liquidator (1 page) |
2 February 2017 | Statement of affairs with form 4.19 (16 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Appointment of a voluntary liquidator (1 page) |
2 February 2017 | Statement of affairs with form 4.19 (16 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Registered office address changed from Unit 30-31 Point Pleasant Industrial Estate Wallsend Tyne & Wear NE28 6HA to Unit C1 Morston Quay Stephenson Street Wallsend NE28 6UE on 5 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Registered office address changed from Unit 30-31 Point Pleasant Industrial Estate Wallsend Tyne & Wear NE28 6HA to Unit C1 Morston Quay Stephenson Street Wallsend NE28 6UE on 5 December 2016 (1 page) |
17 October 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
17 October 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 January 2012 | Termination of appointment of Sarah Mckeurtan as a director (1 page) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Sarah Mckeurtan as a director (1 page) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Sarah Mckeurtan as a secretary (1 page) |
5 January 2012 | Termination of appointment of Sarah Mckeurtan as a secretary (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Register(s) moved to registered office address (1 page) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Register(s) moved to registered office address (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 January 2010 | Director's details changed for Mrs Sarah Mandy Mckeurtan on 6 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Sarah Mandy Mckeurtan on 6 December 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Paul Mckeurtan on 6 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Sarah Mandy Mckeurtan on 6 December 2009 (1 page) |
27 January 2010 | Director's details changed for Paul Mckeurtan on 6 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Sarah Mandy Mckeurtan on 6 December 2009 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Secretary's details changed for Sarah Mandy Mckeurtan on 6 December 2009 (1 page) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Sarah Mandy Mckeurtan on 6 December 2009 (1 page) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Paul Mckeurtan on 6 December 2009 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 September 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
25 September 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 3 langley avenue hexham northumberland NE46 1JB (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 3 langley avenue hexham northumberland NE46 1JB (1 page) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
1 February 2006 | Ad 12/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 February 2006 | Ad 12/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Incorporation (14 pages) |
6 December 2005 | Incorporation (14 pages) |