Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Director Name | Mr Liam Watson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Sandy Bank Riding Mill Hexham Northumberland NE44 6HT |
Website | www.harrisons.tv |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Beverlry Watson 50.00% Ordinary |
---|---|
50 at £1 | Liam Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,561 |
Cash | £300 |
Current Liabilities | £17,869 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2014 | Final Gazette dissolved following liquidation (1 page) |
3 January 2014 | Final Gazette dissolved following liquidation (1 page) |
3 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 January 2013 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 23 January 2013 (2 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Statement of affairs with form 4.19 (6 pages) |
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Resolutions
|
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Statement of affairs with form 4.19 (6 pages) |
3 January 2013 | Registered office address changed from 14 Fore Street Hexham Northumberland NE46 1NG on 3 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from 14 Fore Street Hexham Northumberland NE46 1NG on 3 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from 14 Fore Street Hexham Northumberland NE46 1NG on 3 January 2013 (2 pages) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders Statement of capital on 2011-10-22
|
22 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders Statement of capital on 2011-10-22
|
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 May 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
25 May 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Mr Liam Watson on 26 August 2010 (2 pages) |
17 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Mr Liam Watson on 26 August 2010 (2 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 February 2010 | Registered office address changed from 14 Fore Street Hexham Northumberland NE46 1NG on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 14 Fore Street Hexham Northumberland NE46 1NG on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Silver Birches Sandy Bank Riding Mill Hexham Northumberland NE44 6HT on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Silver Birches Sandy Bank Riding Mill Hexham Northumberland NE44 6HT on 15 February 2010 (1 page) |
26 August 2009 | Incorporation (12 pages) |
26 August 2009 | Incorporation (12 pages) |