High Heworth Lane
Gateshead
Tyne And Wear
NE10 0PB
Secretary Name | Patricia Anne Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22b Finchdale Road Hebburn South Tyneside NE32 2BH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 | -£8,880 |
Cash | £894 |
Current Liabilities | £147,601 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2016 | Liquidators' statement of receipts and payments to 14 November 2016 (15 pages) |
---|---|
22 January 2016 | Liquidators statement of receipts and payments to 14 November 2015 (20 pages) |
22 January 2016 | Liquidators' statement of receipts and payments to 14 November 2015 (20 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 14 November 2014 (16 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 14 November 2014 (16 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 14 November 2013 (13 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 14 November 2013 (13 pages) |
26 November 2012 | Appointment of a voluntary liquidator (1 page) |
26 November 2012 | Statement of affairs with form 4.19 (5 pages) |
26 November 2012 | Resolutions
|
8 November 2012 | Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU England on 8 November 2012 (1 page) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 4 July 2011 (1 page) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 July 2006 | New director appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: a & p services 51 howard street north shields NE30 1AR (1 page) |
5 July 2006 | Secretary resigned (1 page) |
27 June 2006 | Incorporation (6 pages) |