Rockcliffe Way, Eighton Banks
Gateshead
Tyne And Wear
NE9 7XT
Secretary Name | Ann Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Scots Villa Rockcliffe Way, Eighton Banks Gateshead NE9 7XT |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | £106,602 |
Cash | £80 |
Current Liabilities | £76,105 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 October 2017 | Liquidators' statement of receipts and payments to 27 August 2017 (16 pages) |
---|---|
25 October 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (14 pages) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (16 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 27 August 2015 (16 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
11 November 2014 | Liquidators statement of receipts and payments to 27 August 2014 (21 pages) |
11 November 2014 | Liquidators' statement of receipts and payments to 27 August 2014 (21 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement of affairs with form 4.19 (5 pages) |
11 September 2013 | Appointment of a voluntary liquidator (1 page) |
22 July 2013 | Registered office address changed from Unit 4 Green Lane Industrial Estate Pelaw Gateshead Tyne and Wear NE10 0UW on 22 July 2013 (2 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
24 October 2012 | Termination of appointment of Ann Coates as a secretary (1 page) |
9 October 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Michael Coates on 5 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Coates on 5 December 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from unit 10 green lane industrial estate pelaw gateshead NE10 0UW (1 page) |
5 December 2007 | Incorporation (14 pages) |