Littleburn
Langley Moor
Durham
DH7 8HJ
Secretary Name | Trevor Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 October 2010) |
Role | W Shoe Manager |
Correspondence Address | Mill House Littleburn Langley Moor Durham DH7 8HJ |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,002,456 |
Gross Profit | £59,910 |
Net Worth | -£206,166 |
Cash | £940 |
Current Liabilities | £427,214 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 21 July 2010 (5 pages) |
30 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 21 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
22 July 2009 | Appointment of a voluntary liquidator (1 page) |
22 July 2009 | Appointment of a voluntary liquidator (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Statement of affairs with form 4.19 (8 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Statement of affairs with form 4.19 (8 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from littleburn road durham DH7 8HJ (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from littleburn road durham DH7 8HJ (1 page) |
19 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 June 2009 | Secretary's change of particulars / trevor carr / 01/05/2009 (1 page) |
17 June 2009 | Director's Change of Particulars / graham gargett / 01/05/2009 / Post Town was: durham, now: langley moor; Region was: , now: durham (1 page) |
17 June 2009 | Secretary's Change of Particulars / trevor carr / 01/05/2009 / HouseName/Number was: , now: mill house; Street was: 34 larchfield gardens, now: littleburn; Post Town was: crook, now: langley moor; Region was: county durham, now: durham; Post Code was: DL15 9LX, now: DH7 8HJ (1 page) |
17 June 2009 | Director's change of particulars / graham gargett / 01/05/2009 (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Return made up to 24/03/08; full list of members (3 pages) |
30 September 2008 | Return made up to 24/03/08; full list of members (3 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (4 pages) |
23 June 2006 | Particulars of mortgage/charge (4 pages) |
24 March 2006 | Incorporation (14 pages) |
24 March 2006 | Incorporation (14 pages) |