Hadrian Park
Wallsend
Tyne & Wear
NE28 9UH
Director Name | Mr Stephen Edward Graham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Grange Road Ryton Tyne & Wear NE40 3LU |
Secretary Name | Gerald Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Huntly Road Beaumont Park Whitley Bay Tyne & Wear NE25 9UR |
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 |
80 at 1 | Stephen Graham 80.00% Ordinary |
---|---|
10 at 1 | Gerald Richardson 10.00% Ordinary |
10 at 1 | Steven Angus 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,811 |
Cash | £1,085 |
Current Liabilities | £136,496 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2013 | Final Gazette dissolved following liquidation (1 page) |
18 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 February 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 17 May 2012 (15 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (15 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (15 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (15 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (15 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 17 May 2011 (15 pages) |
27 May 2010 | Registered office address changed from Unit 3D, Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from Unit 3D, Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 27 May 2010 (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Statement of affairs with form 4.19 (7 pages) |
25 May 2010 | Statement of affairs with form 4.19 (7 pages) |
25 May 2010 | Appointment of a voluntary liquidator (1 page) |
25 May 2010 | Resolutions
|
25 May 2010 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 March 2009 | Capitals not rolled up (2 pages) |
10 March 2009 | Capitals not rolled up (2 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
15 December 2008 | Director's change of particulars / steven angus / 01/12/2008 (2 pages) |
15 December 2008 | Director's Change of Particulars / steven angus / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 4 ovingham way, now: ashburn road; Area was: seaton delaval, now: hadrian park; Post Town was: whitley bay, now: wallsend; Post Code was: NE25 0FB, now: NE28 9UH; Country was: , now: england; Occupation was: production ma (2 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2008 | Incorporation (15 pages) |
20 February 2008 | Incorporation (15 pages) |