Walkerville
Newcastle Upon Tyne
NE6 4PD
Director Name | Robert Wilson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ashbrooke Whitley Bay Tyne And Wear NE25 8EG |
Secretary Name | Kimberley Carlile |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 February 2016) |
Role | Company Director |
Correspondence Address | 16 St Oswalds Avenue Newcastle Upon Tyne Tyne And Wear NE6 4AX |
Secretary Name | Denise Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 47 Tamerton Drive Birtley Chester Le Street DH3 2LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.originalgaragedoors.co.uk |
---|
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
49 at £1 | Mr Thomas Wilson Morton 49.00% Ordinary |
---|---|
49 at £1 | Robert Wilson 49.00% Ordinary |
2 at £1 | Kimberley Carlile 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,852 |
Cash | £14,006 |
Current Liabilities | £67,606 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 November 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 November 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
17 September 2014 | Appointment of a voluntary liquidator (1 page) |
17 September 2014 | Resolutions
|
17 September 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Statement of affairs with form 4.19 (7 pages) |
16 September 2014 | Statement of affairs with form 4.19 (7 pages) |
28 August 2014 | Registered office address changed from Units 2 & 3 Foundry Lane Industrial Estate Byker Newcastle Tyne & Wear NE6 1LH to Tenon House Ferryboat Lane Sunderland SR5 3JN on 28 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Units 2 & 3 Foundry Lane Industrial Estate Byker Newcastle Tyne & Wear NE6 1LH to Tenon House Ferryboat Lane Sunderland SR5 3JN on 28 August 2014 (2 pages) |
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2009 | Director's details changed for Robert Wilson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Thomas Wilson Morton on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Robert Wilson on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Thomas Wilson Morton on 17 December 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
24 June 2008 | Return made up to 15/12/07; no change of members (6 pages) |
24 June 2008 | Return made up to 15/12/07; no change of members (6 pages) |
2 June 2008 | Secretary appointed kimberley carlile (1 page) |
2 June 2008 | Secretary appointed kimberley carlile (1 page) |
27 May 2008 | Notice of assignment of name or new name to shares (1 page) |
27 May 2008 | Notice of assignment of name or new name to shares (1 page) |
16 May 2008 | Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2008 | Statement of rights variation attached to shares (1 page) |
16 May 2008 | Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2008 | Statement of rights variation attached to shares (1 page) |
9 May 2008 | Director appointed robert wilson (2 pages) |
9 May 2008 | Director appointed robert wilson (2 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
18 January 2007 | Return made up to 15/12/06; full list of members
|
18 January 2007 | Return made up to 15/12/06; full list of members
|
10 February 2006 | Registered office changed on 10/02/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
15 December 2005 | Incorporation (9 pages) |
15 December 2005 | Incorporation (9 pages) |