Stargate Industrial Estate
Ryton
Tyne & Wear
NE40 3DG
Director Name | William Wallace Moffat |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Farm Mill Road Chopwell Tyne & Wear NE17 7JU |
Secretary Name | Wendy Leightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Rockwood Hill House Rockwood Hill Road Greenside Tyne & Wear NE40 4AS |
Director Name | Mrs Wendy Leightley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 May 2010) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Unit 1 Old Colliery Buildings Stargate Industrial Estate Ryton Tyne & Wear NE40 3DG |
Registered Address | Unit 1 Old Colliery Buildings Stargate Industrial Estate Ryton Tyne & Wear NE40 3DG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
50 at £1 | Andrew Leightley 50.00% Ordinary A |
---|---|
50 at £1 | Wendy Leightley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,859 |
Cash | £1 |
Current Liabilities | £180,995 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 March |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 June 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
6 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 March 2014 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
2 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Termination of appointment of Wendy Leightley as a director (1 page) |
26 January 2011 | Appointment of Mr Andrew Paul Leightley as a director (2 pages) |
11 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Appointment of Mrs Wendy Leightley as a director (2 pages) |
15 January 2010 | Termination of appointment of Wendy Leightley as a secretary (1 page) |
15 January 2010 | Termination of appointment of William Moffat as a director (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 1 stargate industrial estate ryton tyne & wear NE40 3DG (1 page) |
2 September 2008 | Return made up to 20/03/08; full list of members (3 pages) |
12 June 2007 | Ad 21/03/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
20 March 2007 | Incorporation (14 pages) |