Tow Law
Bishop Auckland
Durham
DL13 4NX
Director Name | Mr John Colin Payne |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Centre Coordinator |
Country of Residence | England |
Correspondence Address | Top End Northside, Shadforth Durham DH6 1LJ |
Website | www.swptrain.co.uk/ |
---|
Registered Address | Gosforth Park Road Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
50 at £1 | John Payne 50.00% Ordinary |
---|---|
50 at £1 | Stephen Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,774 |
Cash | £85,287 |
Current Liabilities | £9,858 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
22 March 2019 | Liquidators' statement of receipts and payments to 21 January 2019 (18 pages) |
14 March 2018 | Liquidators' statement of receipts and payments to 21 January 2018 (21 pages) |
28 April 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (17 pages) |
28 April 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (17 pages) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
2 February 2016 | Resolutions
|
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
2 February 2016 | Statement of affairs with form 4.19 (9 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Statement of affairs with form 4.19 (9 pages) |
14 January 2016 | Registered office address changed from Suite 1 Whitfield House St Johns Road Durham Durham DH7 8XL to C/O Rmt Limited Gosforth Park Road Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Suite 1 Whitfield House St Johns Road Durham Durham DH7 8XL to C/O Rmt Limited Gosforth Park Road Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 14 January 2016 (1 page) |
28 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2013 | Registered office address changed from Suite 2 Whitfield House St Johns Road, Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Suite 1 Whitifeld House St Johns Road Durham Durham DH7 8XL England on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
24 June 2013 | Register inspection address has been changed from Suite 2 Whitfield House St. Johns Road Meadowfield Industrial Estate Durham County Durham DH7 8XL United Kingdom (1 page) |
24 June 2013 | Registered office address changed from Suite 2 Whitfield House St Johns Road, Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Suite 1 Whitifeld House St Johns Road Durham Durham DH7 8XL England on 24 June 2013 (1 page) |
24 June 2013 | Register inspection address has been changed from Suite 2 Whitfield House St. Johns Road Meadowfield Industrial Estate Durham County Durham DH7 8XL United Kingdom (1 page) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2013 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Register inspection address has been changed from Pelaw View Centre Hilda Avenue Durham England DH1 2EH United Kingdom (1 page) |
31 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Register inspection address has been changed from Pelaw View Centre Hilda Avenue Durham England DH1 2EH United Kingdom (1 page) |
25 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 December 2010 | Registered office address changed from Pelaw View Centre Hilda Avenue Gilesgate Durham Durham DH1 2EH United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Pelaw View Centre Hilda Avenue Gilesgate Durham Durham DH1 2EH United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Pelaw View Centre Hilda Avenue Gilesgate Durham Durham DH1 2EH United Kingdom on 2 December 2010 (1 page) |
20 October 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2009 | Incorporation (14 pages) |
17 June 2009 | Incorporation (14 pages) |