Calverley
Leeds
West Yorkshire
LS28 5NR
Director Name | Mr Paul Steven Owen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Shearwater Lane Norton Stockton On Tees Cleveland TS20 1SQ |
Secretary Name | John Lafferty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 April 2010) |
Role | Sales |
Correspondence Address | 101 Ashington Drive Stakeford Choppington Northumberland NE62 5AE |
Director Name | David Christopher John |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Sales Director |
Correspondence Address | 9 Gloria Avenue New Hartley Whitley Bay Tyne & Wear NE25 0RY |
Secretary Name | David John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Gloria Avenue New Hartley Newcastle Tyne & Wear Ne25 Ory |
Registered Address | Unit 2 Hubbway Business Centre Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Year | 2014 |
---|---|
Net Worth | -£17,852 |
Cash | £11,333 |
Current Liabilities | £40,892 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2010 | Final Gazette dissolved following liquidation (1 page) |
26 January 2010 | Completion of winding up (1 page) |
26 January 2010 | Completion of winding up (1 page) |
16 March 2009 | Order of court to wind up (1 page) |
16 March 2009 | Order of court to wind up (3 pages) |
16 March 2009 | Order of court to wind up (3 pages) |
16 March 2009 | Order of court to wind up (1 page) |
18 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
18 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Return made up to 25/04/07; full list of members (7 pages) |
19 February 2008 | Return made up to 25/04/07; full list of members (7 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
29 July 2007 | New secretary appointed (2 pages) |
29 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 10 glover network centre, spire road, washington tyne & wear NE37 3BH (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 10 glover network centre, spire road, washington tyne & wear NE37 3BH (1 page) |
21 June 2007 | Memorandum and Articles of Association (10 pages) |
21 June 2007 | Memorandum and Articles of Association (10 pages) |
14 June 2007 | Company name changed technical roofline solutions lim ited\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed technical roofline solutions lim ited\certificate issued on 14/06/07 (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
25 April 2006 | Incorporation (14 pages) |
25 April 2006 | Incorporation (14 pages) |