Kirkley
Newcastle Upon Tyne
Northumberland
NE20 0BE
Director Name | Mr Ian Philip Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Green Croft Farm Consett Durham DH8 7PD |
Secretary Name | Mr Ian Philip Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Green Croft Farm Consett Durham DH8 7PD |
Director Name | Graham Neil Bell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 August 2012) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hatfield Gardens West Monicseaton Whitley Bay Tyne & Wear NE25 9QF |
Director Name | Coral Bolam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 August 2012) |
Role | Consultant |
Correspondence Address | 30 Elm Park Terrace Shotley Bridge Consett County Durham DH8 0NA |
Registered Address | C/O Tenon Recovery 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
3 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2012 | Final Gazette dissolved following liquidation (1 page) |
3 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2012 | Liquidators statement of receipts and payments to 25 April 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (5 pages) |
3 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (5 pages) |
23 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
23 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 8 March 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 8 March 2010 (5 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 8 September 2009 (5 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 8 September 2009 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (5 pages) |
22 September 2008 | Appointment of a voluntary liquidator (1 page) |
22 September 2008 | Appointment of a voluntary liquidator (1 page) |
22 September 2008 | Statement of affairs with form 4.19 (5 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
22 September 2008 | Statement of affairs with form 4.19 (5 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from office 1, steel house ponds court business park genesis way, consett durham DH8 5XP (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from office 1, steel house ponds court business park genesis way, consett durham DH8 5XP (1 page) |
22 January 2008 | Return made up to 21/11/07; full list of members (8 pages) |
22 January 2008 | Return made up to 21/11/07; full list of members (8 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
6 March 2007 | Company name changed steel house developments LIMITED\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed steel house developments LIMITED\certificate issued on 06/03/07 (2 pages) |
20 December 2006 | Ad 12/12/06--------- £ si 40@1=40 £ ic 10/50 (2 pages) |
20 December 2006 | Ad 12/12/06--------- £ si 40@1=40 £ ic 10/50 (2 pages) |
21 November 2006 | Incorporation (11 pages) |
21 November 2006 | Incorporation (11 pages) |