Blakeston Lane Norton
Stockton On Tees
TS21 3LE
Secretary Name | Jill McGuill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 May 2012) |
Role | Secretary |
Correspondence Address | The Granary Blakeston Lane Stockton On Tees Cleveland TS21 3LE |
Secretary Name | Miss Jan Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Houghton Banks Ingleby Barwick Stockton On Tees TS17 5AL |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 16 February 2012 (5 pages) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 6 November 2011 (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 6 November 2011 (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 6 November 2011 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 6 November 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 6 May 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 6 May 2011 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 6 November 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 6 November 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 6 November 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 6 November 2010 (5 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 6 May 2010 (5 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 6 May 2010 (5 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 6 May 2010 (5 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 6 May 2010 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 6 November 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 6 November 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 6 May 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 6 May 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 6 May 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 6 May 2009 (5 pages) |
13 May 2008 | Appointment of a voluntary liquidator (1 page) |
13 May 2008 | Appointment of a voluntary liquidator (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Statement of affairs with form 4.19 (7 pages) |
13 May 2008 | Statement of affairs with form 4.19 (7 pages) |
13 May 2008 | Resolutions
|
14 April 2008 | Registered office changed on 14/04/2008 from tenon house ferryboat lane sunderland SR5 3JN united kingdom (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from tenon house ferryboat lane sunderland SR5 3JN united kingdom (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from the granary, blakeston lane stockton-on-tees cleveland TS21 3LE (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from the granary, blakeston lane stockton-on-tees cleveland TS21 3LE (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 navigator court preston farm industrial estate stockton-on-tees TS18 3TQ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 navigator court preston farm industrial estate stockton-on-tees TS18 3TQ (1 page) |
18 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Particulars of mortgage/charge (5 pages) |
6 June 2007 | Particulars of mortgage/charge (5 pages) |
5 February 2007 | Company name changed smg joinery LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed smg joinery LIMITED\certificate issued on 05/02/07 (2 pages) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
20 September 2006 | Incorporation (15 pages) |
20 September 2006 | Incorporation (15 pages) |