Hedworth
Jarrow
Tyne & Wear
NE32 4PS
Director Name | Ian Butler |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Ulswater Avenue Jarrow Tyne & Wear NE32 4EY |
Director Name | Michael Luke |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Calf Close Drive Jarrow Tyne & Wear NE32 4SW |
Secretary Name | Mrs Jill Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Mark Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Earlston Way Hartford Green Cramlington Northumberland NE23 3HP |
Registered Address | 108 Collingwood Buildings Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £251 |
Cash | £2,718 |
Current Liabilities | £32,412 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
25 January 2017 | Liquidators' statement of receipts and payments to 5 January 2017 (19 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 5 January 2017 (19 pages) |
13 January 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 January 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (13 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (13 pages) |
6 January 2016 | Registered office address changed from 2nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE11JF on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from 2nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE11JF on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from 2nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE11JF on 6 January 2016 (2 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 13 August 2015 (11 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (11 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (11 pages) |
13 November 2014 | Statement of affairs with form 4.19 (5 pages) |
13 November 2014 | Statement of affairs with form 4.19 (5 pages) |
5 September 2014 | Registered office address changed from 69 Greenlands Jarrow Tyne and Wear NE32 4PF to 2Nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 69 Greenlands Jarrow Tyne and Wear NE32 4PF to 2Nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 69 Greenlands Jarrow Tyne and Wear NE32 4PF to 2Nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 5 September 2014 (2 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Resolutions
|
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Registered office address changed from C/O Amt Business Ltd Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from C/O Amt Business Ltd Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England on 21 February 2012 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 March 2011 | Termination of appointment of Jill Griffiths as a secretary (1 page) |
18 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Termination of appointment of Jill Griffiths as a secretary (1 page) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 September 2010 | Registered office address changed from the Exchange Manor Court Newcastle upon Tyne Tyne & Wear NE2 2JA United Kingdom on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from the Exchange Manor Court Newcastle upon Tyne Tyne & Wear NE2 2JA United Kingdom on 10 September 2010 (1 page) |
9 April 2010 | Director's details changed for Michael Luke on 12 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Luke on 12 February 2010 (2 pages) |
9 April 2010 | Director's details changed for John Anderson on 12 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Ian Butler on 12 February 2010 (2 pages) |
9 April 2010 | Director's details changed for John Anderson on 12 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Ian Butler on 12 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Mark Brown as a director (1 page) |
24 February 2010 | Termination of appointment of Mark Brown as a director (1 page) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 46 grosvenor place, jesmond newcastle upon tyne tyne & wear NE2 2RE (1 page) |
24 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
24 February 2009 | Director's change of particulars / michael nook / 12/02/2008 (1 page) |
24 February 2009 | Director's change of particulars / michael nook / 12/02/2008 (1 page) |
24 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 46 grosvenor place, jesmond newcastle upon tyne tyne & wear NE2 2RE (1 page) |
24 November 2008 | Director appointed mark brown (1 page) |
24 November 2008 | Director appointed mark brown (1 page) |
28 October 2008 | Ad 01/06/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
28 October 2008 | Ad 01/06/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
12 February 2008 | Incorporation (14 pages) |
12 February 2008 | Incorporation (14 pages) |