Rowlands Gill
Tyne & Wear
NE39 2PU
Director Name | Steven Anthony Walton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 October 2012) |
Role | Web Designer |
Correspondence Address | 11 Ryedale Hadrian Lodge West Wallsend Tyne & Wear NE28 8TT |
Secretary Name | Mr Majead Farsi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 October 2012) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 1 Rowland Burn Way Rowlands Gill Tyne & Wear NE39 2PU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£57,030 |
Cash | £3,940 |
Current Liabilities | £74,360 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
31 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (5 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 12 July 2012 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (5 pages) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 18 July 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 12 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 12 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 12 January 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 12 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 12 January 2010 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 12 January 2010 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 12 January 2010 (5 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 74 whitley road whitley bay northumberland NE26 2NE (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 74 whitley road whitley bay northumberland NE26 2NE (1 page) |
5 February 2009 | Appointment of a voluntary liquidator (1 page) |
5 February 2009 | Resolutions
|
5 February 2009 | Resolutions
|
5 February 2009 | Statement of affairs with form 4.19 (8 pages) |
5 February 2009 | Statement of affairs with form 4.19 (8 pages) |
5 February 2009 | Appointment of a voluntary liquidator (1 page) |
8 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 November 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
15 November 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
30 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Ad 11/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2006 | New secretary appointed;new director appointed (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New secretary appointed;new director appointed (1 page) |
4 September 2006 | Ad 11/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
10 August 2006 | Incorporation (9 pages) |
10 August 2006 | Incorporation (9 pages) |