Redacr
TS10 2EJ
Secretary Name | Careta Elizabeth Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Redcar Lane Redcar TS10 2EJ |
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 |
Year | 2011 |
---|---|
Net Worth | -£37,404 |
Cash | £105 |
Current Liabilities | £97,606 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
21 January 2016 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
28 July 2015 | Liquidators statement of receipts and payments to 27 February 2015 (24 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (24 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) |
7 July 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (15 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 27 February 2014 (15 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (14 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 28 February 2013 (14 pages) |
13 March 2012 | Statement of affairs with form 4.19 (7 pages) |
13 March 2012 | Appointment of a voluntary liquidator (1 page) |
13 March 2012 | Resolutions
|
14 February 2012 | Registered office address changed from Unit 2 Simcox Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1UX England on 14 February 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2009 | Registered office address changed from Unit 5 Simcox Court Riversidepark Industrial Est Middlesbrough Cleveland TS2 1UX on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Unit 5 Simcox Court Riversidepark Industrial Est Middlesbrough Cleveland TS2 1UX on 2 November 2009 (1 page) |
25 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
20 May 2009 | Appointment terminated secretary careta metcalfe (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from signs express (teesside) unit 15 simcox court riverside park industrial estate middlesbrough TS2 1UX (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 June 2006 | Ad 23/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
23 May 2006 | Incorporation (13 pages) |