Melkridge
Northumberland
NE49 0LX
Director Name | Ms Louise Helen Clayton-Hibbott |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2009(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Rose Cottage The Green Melkridge Northumberland NE49 0LX |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Louise Helen Clayton-hibbott 50.00% Ordinary |
---|---|
50 at £1 | Mark Burville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,150 |
Cash | £8,641 |
Current Liabilities | £52,353 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2014 | Final Gazette dissolved following liquidation (1 page) |
19 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
19 February 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (23 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 17 October 2013 (23 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (23 pages) |
12 December 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 December 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 October 2012 | Registered office address changed from Rose Cottage the Green Melkridge Northumberland NE49 0LX on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from Rose Cottage the Green Melkridge Northumberland NE49 0LX on 25 October 2012 (2 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Appointment of a voluntary liquidator (2 pages) |
24 October 2012 | Appointment of a voluntary liquidator (2 pages) |
24 October 2012 | Statement of affairs with form 4.19 (13 pages) |
24 October 2012 | Statement of affairs with form 4.19 (13 pages) |
24 October 2012 | Resolutions
|
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 January 2011 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 January 2011 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
22 April 2010 | Director's details changed for Ms Louise Helen Clayton-Hibbott on 13 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Mark Burville on 13 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Mark Burville on 13 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Ms Louise Helen Clayton-Hibbott on 13 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 April 2009 | Company name changed play at splatz LIMITED\certificate issued on 30/04/09 (3 pages) |
29 April 2009 | Company name changed play at splatz LIMITED\certificate issued on 30/04/09 (3 pages) |
13 April 2009 | Incorporation (12 pages) |
13 April 2009 | Incorporation (12 pages) |