Monkseaton
Tyne And Wear
NE25 8NW
Director Name | Mr Kevin Whitfield |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Wellsprings Farm Hartside Durham Rural DH1 5RJ |
Secretary Name | Ms Sarah Elizabeth Lohoar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 25 November 2014) |
Role | Arch Designer |
Country of Residence | England |
Correspondence Address | 23 Westfield Avenue Monkseaton Tyne And Wear NE25 8NW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Whitfield House Whitfield Court St Johns Road Meadowfield Industrial Estate Meadowfield Co Durham DH7 8XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
50 at £0.01 | Kevin Whitfield 50.00% Ordinary |
---|---|
50 at £0.01 | Sarah Elizabeth Lohoar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,431 |
Cash | £421 |
Current Liabilities | £27,076 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Application to strike the company off the register (4 pages) |
5 August 2014 | Application to strike the company off the register (4 pages) |
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Director's details changed for Ms Sarah Elizabeth Lohoar on 29 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Ms Sarah Elizabeth Lohoar on 29 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Sarah Elizabeth Lohoar on 29 September 2010 (1 page) |
26 October 2010 | Secretary's details changed for Sarah Elizabeth Lohoar on 29 September 2010 (1 page) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
21 March 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
21 March 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
28 November 2008 | Director's change of particulars / sarah lohoar / 13/11/2008 (1 page) |
28 November 2008 | Secretary appointed sarah elizabeth lohoar (1 page) |
28 November 2008 | Director's change of particulars / sarah lohoar / 13/11/2008 (1 page) |
28 November 2008 | Secretary appointed sarah elizabeth lohoar (1 page) |
19 November 2008 | Ad 14/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 November 2008 | Ad 14/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 October 2008 | Director appointed sarah elizabeth lohoar (2 pages) |
29 October 2008 | Director appointed kevin whitfield (2 pages) |
29 October 2008 | Director appointed kevin whitfield (2 pages) |
29 October 2008 | Director appointed sarah elizabeth lohoar (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 13 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1SN (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 13 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1SN (1 page) |
29 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
29 September 2008 | Incorporation (9 pages) |
29 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
29 September 2008 | Incorporation (9 pages) |