Knitsley
Consett
County Durham
DH8 9HA
Secretary Name | Paul Richard Gate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bainbridge Close Dales View Consett County Durham DH8 7EG |
Registered Address | Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Receiver's abstract of receipts and payments to 19 March 2013 (2 pages) |
26 March 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
26 March 2013 | Receiver's abstract of receipts and payments to 19 March 2013 (2 pages) |
26 March 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
26 March 2013 | Receiver's abstract of receipts and payments to 29 January 2013 (2 pages) |
26 March 2013 | Receiver's abstract of receipts and payments to 29 January 2013 (2 pages) |
6 August 2012 | Receiver's abstract of receipts and payments to 29 July 2012 (3 pages) |
6 August 2012 | Receiver's abstract of receipts and payments to 29 July 2011 (2 pages) |
6 August 2012 | Receiver's abstract of receipts and payments to 29 July 2012 (3 pages) |
6 August 2012 | Receiver's abstract of receipts and payments to 29 January 2012 (3 pages) |
6 August 2012 | Receiver's abstract of receipts and payments to 29 July 2011 (2 pages) |
6 August 2012 | Receiver's abstract of receipts and payments to 29 January 2012 (3 pages) |
21 January 2011 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS on 21 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS on 21 January 2011 (2 pages) |
10 August 2010 | Notice of appointment of receiver or manager (3 pages) |
10 August 2010 | Notice of appointment of receiver or manager (3 pages) |
16 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
16 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
4 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-12-04
|
4 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-12-04
|
4 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-12-04
|
3 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 January 2009 | Return made up to 04/09/08; full list of members (6 pages) |
12 January 2009 | Return made up to 04/09/08; full list of members (6 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from livingston house, wellington road, dunston gateshead tyne & wear NE11 9JL (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from livingston house, wellington road, dunston gateshead tyne & wear NE11 9JL (1 page) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Incorporation (15 pages) |
4 September 2007 | Incorporation (15 pages) |