Eighton Banks
Gateshead
Tyne And Wear
NE9 7YA
Director Name | Mr Darren McDougall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thomas Street Eighton Banks Gateshead Tyne And Wear NE9 7YA |
Registered Address | 9 Thomas Street Eighton Banks NE9 7YA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
100 at £1 | Darren Mcdougall Tops N Tiles LTD & Valerie Hutchinson Tops N Tiles LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,063 |
Cash | £2,158 |
Current Liabilities | £33,201 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Receiver's abstract of receipts and payments to 17 September 2015 (2 pages) |
13 October 2015 | Receiver's abstract of receipts and payments to 17 September 2015 (2 pages) |
28 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
28 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
26 May 2015 | Appointment of receiver or manager (4 pages) |
26 May 2015 | Appointment of receiver or manager (4 pages) |
9 April 2015 | Voluntary strike-off action has been suspended (1 page) |
9 April 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Application to strike the company off the register (3 pages) |
14 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Company name changed tops n tiles LTD\certificate issued on 05/07/11
|
5 July 2011 | Company name changed tops n tiles LTD\certificate issued on 05/07/11
|
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Change of name notice (2 pages) |
25 January 2011 | Director's details changed for Valerie Hutchinson on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Darren Mcdougall on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Darren Mcdougall on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Valerie Hutchinson on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
10 December 2008 | Incorporation (13 pages) |
10 December 2008 | Incorporation (13 pages) |