4 High Market
Ashington
NE63 8PD
Director Name | Mrs Jacqueline Henderson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Manse 4 High Market Ashington NE63 8PD |
Secretary Name | Mrs Jacqueline Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manse 4 High Market Ashington NE63 8PD |
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 | 2013 |
---|---|
Net Worth | £502,702 |
Cash | £432,290 |
Current Liabilities | £16,143 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Return of final meeting in a members' voluntary winding up (17 pages) |
19 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
19 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 January 2016 | Appointment of a voluntary liquidator (1 page) |
26 October 2015 | Liquidators statement of receipts and payments to 18 September 2015 (14 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 18 September 2015 (14 pages) |
11 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 11 February 2015 (2 pages) |
9 October 2014 | Registered office address changed from The Old Manse 4 High Market Ashington NE63 8PD to Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from The Old Manse 4 High Market Ashington NE63 8PD to Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 9 October 2014 (2 pages) |
8 October 2014 | Appointment of a voluntary liquidator (1 page) |
8 October 2014 | Declaration of solvency (3 pages) |
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
15 October 2010 | Director's details changed for Arthur Henderson on 23 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
22 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
24 November 2008 | Return made up to 23/08/08; full list of members (4 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
11 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
23 August 2006 | Incorporation (13 pages) |