Whickham
Gateshead
Tyne & Wear
NE16 4AN
Director Name | Mr Raymond Rutter |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chalfont Grove Hastings Hill Sunderland SR4 9NW |
Secretary Name | Mr Raymond Rutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chalfont Grove Hastings Hill Sunderland SR4 9NW |
Director Name | Dr Peter David Warriner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Sackville Road Heaton Newcastle Upon Tyne Northumberland NE6 5TD |
Registered Address | The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,995 |
Cash | £116 |
Current Liabilities | £2,060 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (1 page) |
11 January 2018 | Application to strike the company off the register (1 page) |
14 August 2017 | Change of details for Mr Raymond Rutter as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Raymond Rutter on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Raymond Rutter as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Secretary's details changed for Mr Raymond Rutter on 14 August 2017 (1 page) |
14 August 2017 | Secretary's details changed for Mr Raymond Rutter on 14 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Raymond Rutter on 14 August 2017 (2 pages) |
30 May 2017 | Registered office address changed from 45 North Farm Avenue Grindon Sunderland Tyne & Wear SR4 9SD to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 45 North Farm Avenue Grindon Sunderland Tyne & Wear SR4 9SD to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 30 May 2017 (1 page) |
14 May 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
14 May 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Administrative restoration application (3 pages) |
21 October 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-10-21
|
21 October 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-10-21
|
21 October 2016 | Administrative restoration application (3 pages) |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Registered office address changed from 45 North Farm Venue North Farm Estate Grindon Sunderland Tyne & Wear SR4 9SD United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Registered office address changed from 45 North Farm Venue North Farm Estate Grindon Sunderland Tyne & Wear SR4 9SD United Kingdom on 11 April 2013 (1 page) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
4 April 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 20 March 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 20 March 2010
|
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 August 2010 | Termination of appointment of Peter Warriner as a director (1 page) |
10 August 2010 | Termination of appointment of Peter Warriner as a director (1 page) |
12 April 2010 | Director's details changed for Dr Peter David Warriner on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mel David O'connor on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mel David O'connor on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Peter David Warriner on 12 April 2010 (2 pages) |
20 March 2009 | Incorporation (14 pages) |
20 March 2009 | Incorporation (14 pages) |