Crowhall Lane, Felling
Gateshead
Tyne And Wear
NE10 9PX
Secretary Name | Mr Brian Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Albans Villa East Crowhall Lane, Felling Gateshead Tyne And Wear NE10 9PX |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Martin Haddrick |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 54 Wardley Drive Gateshead Tyne & Wear NE10 8AE |
Director Name | Mr Robert Haddrick |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lindrick Court Warley Gateshead Tyne & Wear NE10 8EF |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | Business& Innovation Centre Wearfield Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
200 at £1 | Brian Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,368 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2013 | Application to strike the company off the register (3 pages) |
27 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 4 November 2010 (2 pages) |
13 July 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne+Wear SR5 1BR on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne+Wear SR5 1BR on 13 July 2010 (2 pages) |
29 March 2010 | Annual return made up to 11 December 2009 (15 pages) |
29 March 2010 | Annual return made up to 11 December 2009 (15 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 14 December 2007
|
10 March 2010 | Annual return made up to 11 December 2008 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 11 December 2008 with a full list of shareholders (6 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 14 December 2007
|
21 January 2010 | Termination of appointment of Martin Haddrick as a director (2 pages) |
21 January 2010 | Termination of appointment of Robert Haddrick as a director (2 pages) |
21 January 2010 | Termination of appointment of Martin Haddrick as a director (2 pages) |
21 January 2010 | Termination of appointment of Robert Haddrick as a director (2 pages) |
11 December 2009 | Registered office address changed from 9D Victoria Industrial Estate Hebburn Tyne and Wear NE31 1UB on 11 December 2009 (2 pages) |
11 December 2009 | Registered office address changed from 9D Victoria Industrial Estate Hebburn Tyne and Wear NE31 1UB on 11 December 2009 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from mulberry house, defender court colima avenue sunderland SR5 3PE (1 page) |
24 June 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from mulberry house, defender court colima avenue sunderland SR5 3PE (1 page) |
24 June 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 June 2008 | Memorandum and Articles of Association (11 pages) |
23 June 2008 | Memorandum and Articles of Association (11 pages) |
13 June 2008 | Company name changed castle design LIMITED\certificate issued on 16/06/08 (2 pages) |
13 June 2008 | Company name changed castle design LIMITED\certificate issued on 16/06/08 (2 pages) |
23 January 2008 | Particulars of mortgage/charge (4 pages) |
23 January 2008 | Particulars of mortgage/charge (4 pages) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | £ nc 100/200 11/12/07 (2 pages) |
13 December 2007 | £ nc 100/200 11/12/07 (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
11 December 2007 | Incorporation (13 pages) |
11 December 2007 | Incorporation (13 pages) |