East Herrington
Sunderland
Tyne & Wear
SR3 3NG
Secretary Name | Nicola Denise Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Durham Road East Herrington Sunderland SR3 3NG |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£49,387 |
Cash | £34,843 |
Current Liabilities | £296,631 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (6 pages) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 19 April 2011 (6 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (6 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 21 January 2011 (6 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 21 July 2010 (5 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 21 July 2010 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 21 January 2010 (6 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 21 January 2010 (6 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
28 January 2009 | Statement of affairs with form 4.19 (7 pages) |
28 January 2009 | Appointment of a voluntary liquidator (1 page) |
28 January 2009 | Appointment of a voluntary liquidator (1 page) |
28 January 2009 | Statement of affairs with form 4.19 (7 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from unit g bedewell industrial estate adair way hebburn tyne and wear NE21 2XQ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from unit g bedewell industrial estate adair way hebburn tyne and wear NE21 2XQ (1 page) |
14 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 December 2007 | Return made up to 09/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 09/11/07; full list of members (3 pages) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Location of register of members (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 75 durham road sunderland tyne & wear SR3 3NG (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 75 durham road sunderland tyne & wear SR3 3NG (1 page) |
9 November 2006 | Incorporation (19 pages) |
9 November 2006 | Incorporation (19 pages) |