Ashington
Northumberland
NE63 0JW
Director Name | Steven Wall |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(1 day after company formation) |
Appointment Duration | 7 years (closed 30 July 2014) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pentridge Close Cramlington Northumberland NE23 2QF |
Secretary Name | Jae Wight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(1 day after company formation) |
Appointment Duration | 7 years (closed 30 July 2014) |
Role | Secretary |
Correspondence Address | 27 Welbeck Terrace Ashington Northumberland NE63 0JW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Adrian Dodds 50.00% Ordinary |
---|---|
1 at £1 | Steven Wall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,572 |
Current Liabilities | £29,053 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 6 August 2013 (11 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 6 August 2013 (11 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (11 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (11 pages) |
21 August 2012 | Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT on 21 August 2012 (2 pages) |
14 August 2012 | Statement of affairs with form 4.19 (5 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Appointment of a voluntary liquidator (2 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Appointment of a voluntary liquidator (2 pages) |
14 August 2012 | Statement of affairs with form 4.19 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Director's details changed for Adrian Dodds on 11 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Director's details changed for Steven Wall on 11 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Director's details changed for Adrian Dodds on 11 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Steven Wall on 11 July 2011 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 August 2010 | Annual return made up to 11 July 2010 (14 pages) |
4 August 2010 | Annual return made up to 11 July 2010 (14 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 August 2009 | Return made up to 11/07/09; no change of members (4 pages) |
11 August 2009 | Return made up to 11/07/09; no change of members (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 July 2008 | Return made up to 11/07/08; full list of members (7 pages) |
30 July 2008 | Return made up to 11/07/08; full list of members (7 pages) |
5 August 2007 | New director appointed (2 pages) |
5 August 2007 | New director appointed (2 pages) |
5 August 2007 | New secretary appointed (2 pages) |
5 August 2007 | New secretary appointed (2 pages) |
5 August 2007 | New director appointed (2 pages) |
5 August 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
11 July 2007 | Incorporation (6 pages) |
11 July 2007 | Incorporation (6 pages) |