Haswell
Durham
DH6 2BQ
Director Name | Mr Peter David Stephenson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Laburnum Close South Hylton Sunderland Tyne & Wear SR4 0JJ |
Secretary Name | Mr Peter David Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Laburnum Close South Hylton Sunderland Tyne & Wear SR4 0JJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (11 pages) |
13 May 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (11 pages) |
13 May 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (6 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (6 pages) |
8 February 2009 | Statement of affairs with form 4.19 (8 pages) |
8 February 2009 | Appointment of a voluntary liquidator (1 page) |
8 February 2009 | Appointment of a voluntary liquidator (1 page) |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
8 February 2009 | Statement of affairs with form 4.19 (8 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 4 admiral way doxford international business park sunderland tyne and wear SR3 3XW (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 4 admiral way doxford international business park sunderland tyne and wear SR3 3XW (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 April 2008 | Director appointed robert soulsby (2 pages) |
22 April 2008 | Ad 03/04/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 April 2008 | Appointment Terminated Secretary jl nominees two LIMITED (1 page) |
22 April 2008 | Appointment Terminated Director jl nominees one LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 April 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
22 April 2008 | Director appointed robert soulsby (2 pages) |
22 April 2008 | Director and secretary appointed peter david stephenson (2 pages) |
22 April 2008 | Director and secretary appointed peter david stephenson (2 pages) |
22 April 2008 | Ad 03/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 April 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
3 April 2008 | Incorporation (13 pages) |
3 April 2008 | Incorporation (13 pages) |