Shildon
Co. Durham
DL4 1HF
Director Name | Mr Stuart Bell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wrights Way Burnhope Lanchester County Durham DH7 0DL |
Secretary Name | Mr David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harrison Garth Sherburn Village Co Durham DH6 1JD |
Director Name | Mr Jordan Stuart Bell |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 2012(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2014) |
Role | Labourer |
Country of Residence | England |
Correspondence Address | 5 Front Street Burnhope Durham DH7 0DL |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £16,013 |
Cash | £3,724 |
Current Liabilities | £204,092 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2016 | Final Gazette dissolved following liquidation (1 page) |
14 June 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 June 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 January 2016 | Court order insolvency:o/c replacement of liquidator (17 pages) |
20 January 2016 | Court order insolvency:o/c replacement of liquidator (17 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Liquidators statement of receipts and payments to 15 May 2015 (17 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (17 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (17 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
10 June 2014 | Registered office address changed from Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF United Kingdom on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF United Kingdom on 10 June 2014 (2 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Resolutions
|
9 June 2014 | Statement of affairs with form 4.19 (7 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Resolutions
|
9 June 2014 | Statement of affairs with form 4.19 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
19 February 2014 | Appointment of Mr Malcolm Brown as a director (2 pages) |
19 February 2014 | Appointment of Mr Malcolm Brown as a director (2 pages) |
19 February 2014 | Termination of appointment of Jordan Bell as a director (1 page) |
19 February 2014 | Termination of appointment of Jordan Bell as a director (1 page) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
11 July 2012 | Appointment of Mr Jordan Stuart Bell as a director (2 pages) |
11 July 2012 | Termination of appointment of Stuart Bell as a director (1 page) |
11 July 2012 | Termination of appointment of Stuart Bell as a director (1 page) |
11 July 2012 | Appointment of Mr Jordan Stuart Bell as a director (2 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Termination of appointment of David Fisher as a secretary (1 page) |
18 May 2012 | Termination of appointment of David Fisher as a secretary (1 page) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
19 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 August 2011 | Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 2 August 2011 (1 page) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Stuart Bell on 15 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Stuart Bell on 15 May 2010 (2 pages) |
19 May 2009 | Director's change of particulars / stuart bell / 19/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / stuart bell / 19/05/2009 (1 page) |
15 May 2009 | Incorporation (14 pages) |
15 May 2009 | Incorporation (14 pages) |