Swalwell
Gateshead
Tyne & Wear
NE16 3DD
Director Name | David Robert Matthewson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2006(same day as company formation) |
Role | Furniture Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose House Henshaw Bardon Mill Northumberland NE43 7HF |
Director Name | Karl James Moorhead |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2006(same day as company formation) |
Role | Furniture Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ewehurst Road Dipton Stanley County Durham DH9 9LR |
Secretary Name | David Robert Matthewson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2006(same day as company formation) |
Role | Furniture Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose House Henshaw Bardon Mill Northumberland NE43 7HF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(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 | 16 February 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 Riversdale Court Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne And Wear NE15 8SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Year | 2009 |
---|---|
Net Worth | -£15,323 |
Current Liabilities | £124,011 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 2 March 2017 (overdue) |
---|
17 January 2011 | Order of court to wind up (2 pages) |
---|---|
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
23 February 2010 | Director's details changed for Karl James Moorhead on 15 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Terence Alderson on 15 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Robert Matthewson on 15 February 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 27 whitehouse enterprise centre newcastle upon tyne tyne and wear NE15 6EP (1 page) |
21 October 2008 | Return made up to 16/02/08; full list of members (4 pages) |
20 October 2008 | Director and secretary's change of particulars / david matthewson / 10/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / karl moorhead / 10/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / paul alderson / 10/10/2008 (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from rmt gosforth park avenue newcastle upon tyne tyne and wear NE12 8EG (1 page) |
13 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Ad 07/07/06--------- £ si 99@1 (2 pages) |
22 March 2007 | Resolutions
|
13 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
21 June 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
16 February 2006 | Incorporation (16 pages) |