West Sleekburn
Northumberland
NE62 5UT
Director Name | Mr Michael Charles Clippingdale |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pigdon Farm Pigdon Morpeth Northumberland NE61 3SE |
Secretary Name | Mr Andrew William Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Darras Road Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9PQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,126 |
Cash | £51,497 |
Current Liabilities | £206,653 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2012 | Final Gazette dissolved following liquidation (1 page) |
3 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 October 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Appointment of a voluntary liquidator (1 page) |
31 August 2010 | Appointment of a voluntary liquidator (1 page) |
31 August 2010 | Resolutions
|
31 August 2010 | Statement of affairs with form 4.19 (7 pages) |
31 August 2010 | Statement of affairs with form 4.19 (7 pages) |
13 August 2010 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 13 August 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 May 2009 | Ad 19/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 May 2009 | Ad 19/05/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
16 April 2009 | Appointment Terminated Secretary andrew morgan (1 page) |
16 April 2009 | Appointment terminated secretary andrew morgan (1 page) |
9 April 2009 | Director appointed mr neil cox (2 pages) |
9 April 2009 | Director appointed mr neil cox (2 pages) |
9 April 2009 | Appointment terminated director michael clippingdale (1 page) |
9 April 2009 | Appointment Terminated Director michael clippingdale (1 page) |
2 October 2008 | Director's Change of Particulars / michael clippingdale / 08/12/2007 / HouseName/Number was: , now: pigdon farm; Street was: 34 ayton court, now: pigdon; Area was: bedlington, now: ; Post Town was: newcastle upo tyne, now: morpeth; Post Code was: NE22 6NS, now: NE61 3SE; Country was: , now: united kingdom (1 page) |
2 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
2 October 2008 | Director's change of particulars / michael clippingdale / 08/12/2007 (1 page) |
2 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
26 February 2008 | Accounts made up to 30 September 2007 (5 pages) |
7 January 2008 | Return made up to 25/09/07; full list of members (2 pages) |
7 January 2008 | Return made up to 25/09/07; full list of members (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
25 September 2006 | Incorporation (12 pages) |
25 September 2006 | Incorporation (12 pages) |