Hebburn
Tyne & Wear
NE31 1BG
Director Name | Catherine Ann Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 March 2007) |
Role | Secretary |
Correspondence Address | 10 The Riverside Hebburn Tyne & Wear NE31 1BG |
Director Name | Mrs Julie Ann Johnson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | 3 Garden House Crescent Whickham Newcastle Tyne & Wear NE16 4TN |
Director Name | Mr Robert Anthony Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 March 2007) |
Role | Butcher |
Correspondence Address | 3 Garden House Crescent Whickham Newcastle Upon Tyne NE16 4TN |
Secretary Name | Catherine Ann Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 10 Riverside Hebburn Tyne & Wear NE31 1BG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne & 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
11 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2011 | Liquidators' statement of receipts and payments to 8 November 2011 (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 8 November 2011 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 8 November 2011 (5 pages) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 8 November 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
23 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
23 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
23 June 2009 | Liquidators' statement of receipts and payments to 4 June 2009 (5 pages) |
23 June 2009 | Liquidators' statement of receipts and payments to 4 June 2009 (5 pages) |
15 December 2008 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
15 December 2008 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
16 June 2008 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
16 June 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
16 June 2008 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
16 June 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
22 June 2007 | Statement of affairs (9 pages) |
22 June 2007 | Statement of affairs (9 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Appointment of a voluntary liquidator (1 page) |
14 June 2007 | Appointment of a voluntary liquidator (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the trimmers arms, commercial road, south shields tyne & wear NE33 1RW (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the trimmers arms, commercial road, south shields tyne & wear NE33 1RW (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
11 April 2006 | Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2006 | Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
22 March 2006 | Incorporation (12 pages) |
22 March 2006 | Incorporation (12 pages) |