Hawthorne Park
Washington
Tyne & Wear
NE37 1LF
Secretary Name | Mr Gary Robert Smith |
---|---|
Nationality | English |
Status | Closed |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pipershaw Hawthorne Park Washington Tyne & Wear NE37 1LF |
Director Name | Mrs Pauline Cafferkey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beckford Teal Farm Washington Tyne And Wear NE38 8TP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear 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 | 2013 |
---|---|
Net Worth | £29,037 |
Cash | £27,072 |
Current Liabilities | £15,779 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Deferment of dissolution (voluntary) (1 page) |
11 October 2016 | Deferment of dissolution (voluntary) (1 page) |
28 July 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 July 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 June 2015 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Resolutions
|
23 June 2015 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Statement of affairs with form 4.19 (7 pages) |
23 June 2015 | Statement of affairs with form 4.19 (7 pages) |
2 June 2015 | Registered office address changed from 73-73a Carr House Drive Newton Hall Durham County Durham DH1 5LT to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS United Kingdom to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS United Kingdom to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS United Kingdom to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 73-73a Carr House Drive Newton Hall Durham County Durham DH1 5LT to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 73-73a Carr House Drive Newton Hall Durham County Durham DH1 5LT to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page) |
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
17 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
17 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
24 November 2012 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
24 November 2012 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Registered office address changed from 9 Pipershaw, Hawthorne Park Washington Tyne and Wear NE37 1LF on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from 9 Pipershaw, Hawthorne Park Washington Tyne and Wear NE37 1LF on 28 December 2011 (1 page) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Pauline Smith on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Pauline Smith on 10 March 2010 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
25 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
26 November 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
26 November 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
19 May 2008 | Appointment terminated director pauline cafferkey (1 page) |
19 May 2008 | Appointment terminated director pauline cafferkey (1 page) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
20 February 2007 | Incorporation (17 pages) |
20 February 2007 | Incorporation (17 pages) |