Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7AL
Director Name | Mr John Paul |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2013(6 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Former Rafa Club Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ |
Director Name | David Anthony Hall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 54 Earls Drive Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7AL |
Director Name | Yvonne Hall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 54 Earls Drive Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7AL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.propertyfindersne.co.uk |
---|
Registered Address | 70 High Street, Willington Crook County Durham DL15 0PF |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Greater Willington |
Ward | Willington and Hunwick |
Built Up Area | Willington (County Durham) |
100 at £1 | David Anthony Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,383 |
Cash | £3,734 |
Current Liabilities | £49,515 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Application to strike the company off the register (3 pages) |
31 July 2014 | Application to strike the company off the register (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 August 2013 | Satisfaction of charge 1 in full (4 pages) |
30 August 2013 | Satisfaction of charge 1 in full (4 pages) |
17 June 2013 | Termination of appointment of Yvonne Hall as a director (2 pages) |
17 June 2013 | Termination of appointment of David Hall as a director (2 pages) |
17 June 2013 | Termination of appointment of David Hall as a director (2 pages) |
17 June 2013 | Termination of appointment of Yvonne Hall as a director (2 pages) |
12 June 2013 | Satisfaction of charge 2 in full (4 pages) |
12 June 2013 | Satisfaction of charge 2 in full (4 pages) |
23 May 2013 | Termination of appointment of Yvonne Hall as a director (2 pages) |
23 May 2013 | Termination of appointment of Yvonne Hall as a director (2 pages) |
23 May 2013 | Appointment of Mr John Paul as a director (3 pages) |
23 May 2013 | Termination of appointment of David Hall as a director (2 pages) |
23 May 2013 | Termination of appointment of David Hall as a director (2 pages) |
23 May 2013 | Appointment of Mr John Paul as a director (3 pages) |
9 May 2013 | Registration of charge 062097560003 (10 pages) |
9 May 2013 | Registration of charge 062097560003 (10 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 April 2010 | Director's details changed for Yvonne Hall on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for David Anthony Hall on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Yvonne Hall on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for David Anthony Hall on 11 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 54 earl's drive denton burn newcastle upon tyne NE15 7AL (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 54 earl's drive denton burn newcastle upon tyne NE15 7AL (1 page) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | Resolutions
|
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 April 2007 | Incorporation (12 pages) |
11 April 2007 | Incorporation (12 pages) |