Stocksfield
Northumberland
NE43 7PQ
Secretary Name | Patricia Claire Jessup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Apperley Road Stocksfield Northumberland NE43 7PQ |
Registered Address | Rmt Gosforth Park Avenue Newcastle 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 |
Year | 2014 |
---|---|
Net Worth | -£11,524 |
Cash | £15,060 |
Current Liabilities | £169,477 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2012 | Final Gazette dissolved following liquidation (1 page) |
10 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 1 February 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 1 February 2012 (5 pages) |
10 February 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 February 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 14 October 2011 (11 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (11 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (11 pages) |
27 October 2010 | Statement of affairs with form 4.19 (7 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Statement of affairs with form 4.19 (7 pages) |
27 October 2010 | Appointment of a voluntary liquidator (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Appointment of a voluntary liquidator (1 page) |
4 October 2010 | Registered office address changed from 3 Rede Square Ridsdale Northumberland NE48 2TL on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 3 Rede Square Ridsdale Northumberland NE48 2TL on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 3 Rede Square Ridsdale Northumberland NE48 2TL on 4 October 2010 (2 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 October 2009 | Director's details changed for Mr Mark Brian Jessup on 1 June 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mrs Patricia Claire Jessup on 1 June 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mrs Patricia Claire Jessup on 1 June 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Mark Brian Jessup on 1 June 2009 (1 page) |
8 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (10 pages) |
8 October 2009 | Secretary's details changed for Mrs Patricia Claire Jessup on 1 June 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Mark Brian Jessup on 1 June 2009 (1 page) |
8 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (10 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2008 | Incorporation (13 pages) |
18 June 2008 | Incorporation (13 pages) |