Leadgate
Consett
DH6 6DY
Director Name | Mr Adrian Mark Williamson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Dissington Lane, Ponteland Newcastle Upon Tyne NE15 0AB |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dave Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,591 |
Cash | £3,547 |
Current Liabilities | £120,212 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2013 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 20 November 2013 (2 pages) |
14 November 2013 | Statement of affairs with form 4.19 (7 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Resolutions
|
14 November 2013 | Statement of affairs with form 4.19 (7 pages) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page) |
17 February 2010 | Accounts made up to 31 July 2009 (2 pages) |
17 February 2010 | Accounts made up to 31 July 2009 (2 pages) |
12 February 2010 | Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page) |
12 February 2010 | Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page) |
9 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Graham Robson on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Graham Robson on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Graham Robson on 9 December 2009 (2 pages) |
24 August 2009 | Appointment terminated director adrian williamson (1 page) |
24 August 2009 | Appointment terminated director adrian williamson (1 page) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG uk (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG uk (1 page) |
7 November 2008 | Incorporation (12 pages) |
7 November 2008 | Incorporation (12 pages) |