Peterlee
County Durham
SR8 2NG
Director Name | Mr Martin Antony Waller |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2006(1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Barwick House Stockton Road Easington Peterlee County Durham SR8 3AZ |
Secretary Name | Mrs Helen Waller |
---|---|
Status | Closed |
Appointed | 01 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 09 October 2015) |
Role | Company Director |
Correspondence Address | Barwick House Stockton Road Easington Peterlee County Durham SR8 3AZ |
Secretary Name | Mrs Judith Ann Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2006(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Shadforth Close Peterlee County Durham SR8 2NG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at 1 | Judith Ann Waller Beyond Group Limited 33.33% Ordinary |
---|---|
1 at 1 | Martin Anthony Waller Beyond Group 33.33% Ordinary |
1 at 1 | Ms Helen Waller 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,743 |
Cash | £8,434 |
Current Liabilities | £94,469 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 16 May 2014 (21 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 16 May 2014 (21 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 16 May 2013 (15 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (15 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 16 May 2012 (13 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (13 pages) |
26 May 2011 | Registered office address changed from 15 Pease Road North West Industrial Estate Peterlee County Durham SR8 2RD England on 26 May 2011 (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Statement of affairs with form 4.19 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 April 2010 | Director's details changed for Judith Ann Waller on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Appointment of Mrs Helen Waller as a secretary (1 page) |
22 April 2010 | Director's details changed for Mr Martin Antony Waller on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Judith Ann Waller on 1 October 2009 (2 pages) |
22 April 2010 | Termination of appointment of Judith Waller as a secretary (1 page) |
22 April 2010 | Director's details changed for Mr Martin Antony Waller on 1 January 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 5 pease road north west industrial estate peterlee SR8 2RD (1 page) |
13 May 2009 | Director's change of particulars / martin waller / 01/04/2009 (2 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 May 2007 | Accounting reference date shortened from 30/04/08 to 31/08/07 (1 page) |
8 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
24 May 2006 | Ad 13/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Incorporation (13 pages) |