Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary Name | Mr Keith Michael Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Director Name | George Robertson Ross |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | The Hawthorns 13a Linden Road Gosforth Newcastle Upon Tyne NE3 4EY |
Director Name | Mr Roy Robert Edward Stanley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 week after company formation) |
Appointment Duration | 2 years (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | Fiona Naomi Wilson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2009) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rothwell Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1TY |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Unit 95-2 Tanfield Lea Industrial Estate North Stanley County Durham DH9 9NX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Year | 2014 |
---|---|
Turnover | £110,519 |
Gross Profit | -£56,498 |
Net Worth | -£101,090 |
Cash | £55,366 |
Current Liabilities | £100,078 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | Application to strike the company off the register (3 pages) |
1 June 2010 | Application to strike the company off the register (3 pages) |
14 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
14 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
22 July 2009 | Return made up to 15/05/09; full list of members (6 pages) |
22 July 2009 | Return made up to 15/05/09; full list of members (6 pages) |
13 May 2009 | Appointment terminated director fiona wilson (1 page) |
13 May 2009 | Appointment Terminated Director fiona wilson (1 page) |
9 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
9 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
4 September 2008 | Return made up to 15/05/08; full list of members (7 pages) |
4 September 2008 | Return made up to 15/05/08; full list of members (7 pages) |
20 June 2008 | Appointment Terminated Director roy stanley (1 page) |
20 June 2008 | Appointment terminated director roy stanley (1 page) |
9 November 2007 | Location of register of members (non legible) (1 page) |
1 October 2007 | Ad 21/09/07--------- £ si [email protected]=12500 £ ic 102295/114795 (2 pages) |
1 October 2007 | Particulars of contract relating to shares (2 pages) |
24 September 2007 | Company name changed lovely bubbly holdings PLC\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed lovely bubbly holdings PLC\certificate issued on 24/09/07 (2 pages) |
18 September 2007 | Ad 30/08/07--------- £ si [email protected]=2295 £ ic 100000/102295 (2 pages) |
18 September 2007 | Statement of affairs (34 pages) |
18 September 2007 | Statement of affairs (34 pages) |
18 September 2007 | Ad 30/08/07--------- £ si [email protected]=2295 £ ic 100000/102295 (2 pages) |
10 September 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
10 September 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 15/05/07; full list of members (4 pages) |
5 June 2007 | Return made up to 15/05/07; full list of members (4 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
17 August 2006 | Statement of affairs (11 pages) |
16 August 2006 | Resolutions
|
14 July 2006 | Nc inc already adjusted 13/07/06 (2 pages) |
14 July 2006 | Re-registration of Memorandum and Articles (53 pages) |
14 July 2006 | S-div 13/07/06 (1 page) |
14 July 2006 | Application for reregistration from private to PLC (1 page) |
14 July 2006 | Auditor's report (1 page) |
14 July 2006 | Nc inc already adjusted 13/07/06 (2 pages) |
14 July 2006 | Auditor's report (1 page) |
14 July 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 July 2006 | Application for reregistration from private to PLC (1 page) |
14 July 2006 | Re-registration of Memorandum and Articles (53 pages) |
14 July 2006 | Auditor's statement (1 page) |
14 July 2006 | Balance Sheet (1 page) |
14 July 2006 | Conve 13/07/06 (1 page) |
14 July 2006 | Balance Sheet (1 page) |
14 July 2006 | S-div 13/07/06 (1 page) |
14 July 2006 | Auditor's statement (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Declaration on reregistration from private to PLC (1 page) |
14 July 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 July 2006 | Declaration on reregistration from private to PLC (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Conve 13/07/06 (1 page) |
11 July 2006 | Statement of affairs (13 pages) |
11 July 2006 | Ad 23/06/06--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages) |
6 July 2006 | Memorandum and Articles of Association (7 pages) |
6 July 2006 | Memorandum and Articles of Association (7 pages) |
28 June 2006 | Company name changed sandco 976 LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed sandco 976 LIMITED\certificate issued on 28/06/06 (2 pages) |
23 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Registered office changed on 23/05/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Nc inc already adjusted 22/05/06 (2 pages) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | Nc inc already adjusted 22/05/06 (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
15 May 2006 | Incorporation (19 pages) |