Killingworth Village
Newcastle
Tyne & Wear
NE12 6BP
Director Name | Mrs Joanne Rena Patterson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Barons Land Killingworth Village Newcastle Tyne & Wear NE12 6BP |
Secretary Name | Mr Stephen Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2008(2 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Barons Land Killingworth Village Newcastle Tyne & Wear NE12 6BP |
Director Name | David Graham John Mason |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 4 Pevensey Close North Shields Tyne And Wear NE29 9HW |
Secretary Name | Mr Stephen Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Bungalow Barons Land Killingworth Village Newcastle Tyne & Wear NE12 6BP |
Secretary Name | Mr Malcolm John McFarlane |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 August 2006(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Home Farm Axwell Park Blaydon Tyne & Wear NE21 6RN |
Director Name | Stephen Jnr Patterson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Bungalow Baron's Land, Killingworth Village Newcastle Upon Tyne Tyne And Wear NE16 6BP |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Secretary Name | Chancery Business Communications Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Registered Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Stephen Patterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,048 |
Cash | £5,789 |
Current Liabilities | £69,116 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2013 | Final Gazette dissolved following liquidation (1 page) |
20 September 2013 | Final Gazette dissolved following liquidation (1 page) |
20 June 2013 | Liquidators statement of receipts and payments to 13 June 2013 (9 pages) |
20 June 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 June 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (9 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (9 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Statement of affairs with form 4.19 (5 pages) |
3 September 2012 | Statement of affairs with form 4.19 (5 pages) |
31 May 2012 | Termination of appointment of Stephen Patterson as a director (1 page) |
31 May 2012 | Termination of appointment of Stephen Jnr Patterson as a director on 31 May 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 October 2011 | Registered office address changed from Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne 7 Wear NE16 4SN on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne 7 Wear NE16 4SN on 13 October 2011 (1 page) |
17 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 August 2010 | Director's details changed for Stephen Jnr Patterson on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Stephen Jnr Patterson on 19 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2008 | Secretary appointed mr stephen patterson (1 page) |
13 August 2008 | Appointment Terminated Secretary malcolm mcfarlane (1 page) |
13 August 2008 | Appointment terminated secretary malcolm mcfarlane (1 page) |
13 August 2008 | Secretary appointed mr stephen patterson (1 page) |
7 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
16 July 2008 | Director appointed mrs joanne patterson (1 page) |
16 July 2008 | Director appointed mrs joanne patterson (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (17 pages) |