Rickleton
Washington
Tyne & Wear
NE38 9HS
Director Name | Mr Philip Frank Whittaker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hague Street Glossop Derbyshire SK13 8NS |
Secretary Name | Lesley Janet Thurlbeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Registered Address | 4 Breamish Drive Rickleton Washington Tyne And Wear NE38 9HS |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
1 at £1 | John Harrison Thurlbeck 50.00% Ordinary |
---|---|
1 at £1 | Philip Frank Whittaker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,530 |
Cash | £3,308 |
Current Liabilities | £778 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Application to strike the company off the register (3 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Director's details changed for Mr Philip Frank Whittaker on 23 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr Philip Frank Whittaker on 23 June 2010 (2 pages) |
1 December 2009 | Current accounting period extended from 30 June 2010 to 30 September 2010 (2 pages) |
1 December 2009 | Current accounting period extended from 30 June 2010 to 30 September 2010 (2 pages) |
23 June 2009 | Incorporation (17 pages) |
23 June 2009 | Incorporation (17 pages) |