Deneside View
Chester Le Street
County Durham
DH2 3TW
Secretary Name | Mr Robert David Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Commercial General Manager |
Country of Residence | England |
Correspondence Address | 12 Fountaine Court Moor Pond Piece Ampthill Bedfordshire MK45 2GQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 8, Double Row Seaton Delaval Tyne & Wear NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Year | 2009 |
---|---|
Net Worth | -£280,220 |
Current Liabilities | £308,967 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2016 | Completion of winding up (1 page) |
31 May 2011 | Order of court to wind up (1 page) |
25 April 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Statement of capital following an allotment of shares on 10 April 2010
|
13 January 2011 | Termination of appointment of Robert Irwin as a secretary (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Jack Conaboy on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
31 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Return made up to 01/03/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 June 2007 | Return made up to 01/03/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2006 | Ad 13/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Incorporation (17 pages) |