Hebburn
Tyne & Wear
NE31 1YN
Secretary Name | Mr Colin Alfred Gardner |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 April 2006(1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Sullivan Walk Hebburn Tyne & Wear NE31 1YN |
Director Name | Mr Colin Alfred Gardner |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Sullivan Walk Hebburn Tyne & Wear NE31 1YN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 April 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | fearon-electrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 967090763 |
Telephone region | Mobile |
Registered Address | 45 Sullivan Walk St James Court Hebburn NE31 1YN |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£628 |
Current Liabilities | £628 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
14 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for June Gardener on 24 April 2010 (2 pages) |
6 May 2010 | Director's details changed for June Gardener on 24 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Colin Gardner on 24 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Colin Gardner on 24 April 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 45 sullivan walk st james court heburn NE31 1YN (1 page) |
1 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 45 sullivan walk st james court heburn NE31 1YN (1 page) |
1 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
1 May 2007 | Location of debenture register (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
10 May 2006 | Ad 25/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Ad 25/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Incorporation (13 pages) |
24 April 2006 | Incorporation (13 pages) |