Prudhoe
Newcastle Upon Tyne
NE42 5DA
Secretary Name | Mr Paul Russell Cushing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Copse Prudhoe Newcastle Upon Tyne NE42 5DA |
Registered Address | Units 6a/6b No. 1 Industrial Estate Medomsley Road Consett Co. Durham DH8 6SR |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | -£41,573 |
Cash | £1,765 |
Current Liabilities | £55,340 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
12 July 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
12 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
12 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (5 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (5 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 10 March 2012 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 10 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 10 March 2011 (5 pages) |
24 March 2010 | Appointment of a voluntary liquidator (1 page) |
24 March 2010 | Statement of affairs with form 4.19 (15 pages) |
24 March 2010 | Appointment of a voluntary liquidator (1 page) |
24 March 2010 | Resolutions
|
24 March 2010 | Statement of affairs with form 4.19 (15 pages) |
24 March 2010 | Resolutions
|
5 January 2010 | Director's details changed for Elizabeth Emma Cowey on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Elizabeth Emma Cowey on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Secretary's details changed for Paul Cushing on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Elizabeth Emma Cowey on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Paul Cushing on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Paul Cushing on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-05
|
5 November 2009 | Registered office address changed from 1C Pudding Mews Hexham Northumberland NE46 3SW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 1C Pudding Mews Hexham Northumberland NE46 3SW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 1C Pudding Mews Hexham Northumberland NE46 3SW on 5 November 2009 (1 page) |
21 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 August 2008 | Return made up to 04/08/08; full list of members (6 pages) |
7 August 2008 | Return made up to 04/08/08; full list of members (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 9 the copse prudhoe newcastle upon tyne NE42 5DA (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 9 the copse prudhoe newcastle upon tyne NE42 5DA (1 page) |
22 October 2007 | Return made up to 04/08/07; full list of members (6 pages) |
22 October 2007 | Return made up to 04/08/07; full list of members (6 pages) |
4 August 2006 | Incorporation (13 pages) |
4 August 2006 | Incorporation (13 pages) |