Fellside Park
Whickham
Tyne And Wear
NE16 5YF
Director Name | Mr Stephen Edward Wilson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Olney Close Eastfield Green Cramlington Northumberland NE23 2YN |
Secretary Name | Stephen Edward Wilson |
---|---|
Status | Closed |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Olney Close Eastfield Green Cramlington Northumberland NE23 2YN |
Director Name | Kenneth William Hardy |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Greenrigg Close Faverdale Darlington County Durham DL3 0EF |
Director Name | Michael Hardy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Windsor Close Whickham Newcastle Upon Tyne NE16 5SX |
Director Name | Mr Michael Hardy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfields Burnopfield Newcastle Upon Tyne NE16 6PQ |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,510 |
Cash | £10,755 |
Current Liabilities | £138,642 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
24 May 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 May 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016 (2 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (23 pages) |
1 June 2016 | Liquidators statement of receipts and payments to 5 March 2016 (23 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (23 pages) |
20 May 2016 | Liquidators statement of receipts and payments to 5 March 2016 (6 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (6 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (6 pages) |
16 April 2015 | Liquidators statement of receipts and payments to 5 March 2015 (23 pages) |
16 April 2015 | Liquidators statement of receipts and payments to 5 March 2015 (23 pages) |
16 April 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (23 pages) |
16 April 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (23 pages) |
17 March 2014 | Registered office address changed from Unit 5 Shibdon Business Park, Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TX United Kingdom on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from Unit 5 Shibdon Business Park, Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TX United Kingdom on 17 March 2014 (2 pages) |
13 March 2014 | Statement of affairs with form 4.19 (6 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
13 March 2014 | Statement of affairs with form 4.19 (6 pages) |
13 March 2014 | Appointment of a voluntary liquidator (1 page) |
13 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Termination of appointment of Michael Hardy as a director (1 page) |
9 July 2013 | Termination of appointment of Michael Hardy as a director (1 page) |
4 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2012 | Appointment of Michael Hardy as a director (2 pages) |
29 March 2012 | Appointment of Michael Hardy as a director (2 pages) |
21 March 2012 | Registered office address changed from 3a Linden Park Number One Industrial Estate Wardohl Way Consett County Durham DH8 6SZ United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 3a Linden Park Number One Industrial Estate Wardohl Way Consett County Durham DH8 6SZ United Kingdom on 21 March 2012 (1 page) |
5 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Registered office address changed from 15 Olney Close Eastfield Green Cramlington Northumberland NE23 2YN on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 15 Olney Close Eastfield Green Cramlington Northumberland NE23 2YN on 10 January 2011 (1 page) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for David Hems on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Stephen Edward Wilson on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for David Hems on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Stephen Edward Wilson on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Stephen Edward Wilson on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for David Hems on 1 October 2009 (2 pages) |
2 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
2 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
31 March 2009 | Appointment terminated director kenneth william hardy (1 page) |
31 March 2009 | Appointment terminated director kenneth william hardy (1 page) |
30 March 2009 | Appointment terminated director michael hardy (1 page) |
30 March 2009 | Appointment terminated director michael hardy (1 page) |
5 February 2009 | Incorporation (16 pages) |
5 February 2009 | Incorporation (16 pages) |