Sandhoe
Hexham
Northumberland
NE46 4LU
Director Name | Lynn Marie Gibson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 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 | 02 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | John George Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£283,193 |
Cash | £2,782 |
Current Liabilities | £378,919 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (11 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (11 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 13 March 2013 (11 pages) |
21 March 2012 | Registered office address changed from Queens Head Great Whittington Newcastle upon Tyne NE19 2HP England on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from Queens Head Great Whittington Newcastle upon Tyne NE19 2HP England on 21 March 2012 (2 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Statement of affairs with form 4.19 (8 pages) |
16 March 2012 | Statement of affairs with form 4.19 (8 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Appointment of a voluntary liquidator (2 pages) |
16 March 2012 | Appointment of a voluntary liquidator (2 pages) |
16 September 2011 | Registered office address changed from Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU on 16 September 2011 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for John George Gibson on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for John George Gibson on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Lynn Marie Gibson on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Lynn Marie Gibson on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Lynn Marie Gibson on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for John George Gibson on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 02/03/09; full list of members (10 pages) |
8 April 2009 | Return made up to 02/03/09; full list of members (10 pages) |
28 January 2009 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
6 July 2007 | Return made up to 02/03/07; full list of members
|
6 July 2007 | Return made up to 02/03/07; full list of members (7 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 October 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |