High Spen Industrial Estate High Spen
Rowlands Gill
Tyne And Wear
NE39 2PS
Director Name | Mrs Denise Gilligan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Admin Officer |
Country of Residence | England |
Correspondence Address | 140 South Sherburn Rowlands Gill Tyne & Wear NE39 1LA |
Registered Address | Suite 2 Birch House High Spen Industrial Estate High Spen Rowlands Gill Tyne And Wear NE39 2PS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
2 at £1 | David Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,941 |
Cash | £1,002 |
Current Liabilities | £47,230 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Completion of winding up (1 page) |
8 July 2014 | Completion of winding up (1 page) |
3 April 2012 | Order of court to wind up (3 pages) |
3 April 2012 | Order of court to wind up (3 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 March 2011 | Memorandum and Articles of Association (12 pages) |
16 March 2011 | Memorandum and Articles of Association (12 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
14 March 2011 | Registered office address changed from Front Street Front Street Whickham Newcastle upon Tyne Tyne & Wear NE16 4JJ on 14 March 2011 (1 page) |
14 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
14 March 2011 | Registered office address changed from Front Street Front Street Whickham Newcastle upon Tyne Tyne & Wear NE16 4JJ on 14 March 2011 (1 page) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page) |
19 October 2010 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 July 2010 | Registered office address changed from 6 Heathwood Avenue Whickham Newcastle upon Tyne Tyne & Wear NE16 5UZ England on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 6 Heathwood Avenue Whickham Newcastle upon Tyne Tyne & Wear NE16 5UZ England on 12 July 2010 (1 page) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 February 2010 | Registered office address changed from 140 South Sherburn Rowlands Gill Tyne & Wear NE39 1LA United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Appointment of Mr David Hutchinson as a director (2 pages) |
17 February 2010 | Registered office address changed from 140 South Sherburn Rowlands Gill Tyne & Wear NE39 1LA United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Appointment of Mr David Hutchinson as a director (2 pages) |
16 February 2010 | Termination of appointment of Denise Gilligan as a director (1 page) |
16 February 2010 | Termination of appointment of Denise Gilligan as a director (1 page) |
5 February 2010 | Director's details changed for Mrs Denise Gilligan on 19 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mrs Denise Gilligan on 19 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 January 2009 | Incorporation (15 pages) |
9 January 2009 | Incorporation (15 pages) |