Windynook
Gateshead
Tyne And Wear
NE10 9TJ
Director Name | Mr Michael McGuire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stoneygate Gardens Gateshead Tyne & Wear NE10 0ND |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne 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 |
200 at £1 | Michael Mcguire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,644 |
Gross Profit | £32,044 |
Net Worth | -£11,319 |
Cash | £7,708 |
Current Liabilities | £11,670 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
8 September 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 September 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 15 July 2014 (16 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 15 July 2014 (16 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 15 July 2014 (16 pages) |
12 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
12 June 2014 | Appointment of a voluntary liquidator (13 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Appointment of a voluntary liquidator (13 pages) |
12 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
13 September 2013 | Liquidators' statement of receipts and payments to 15 July 2013 (15 pages) |
13 September 2013 | Liquidators' statement of receipts and payments to 15 July 2013 (15 pages) |
13 September 2013 | Liquidators statement of receipts and payments to 15 July 2013 (15 pages) |
20 July 2012 | Registered office address changed from Nest Road Gateshead Tyne and Wear NE10 0ES on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from Nest Road Gateshead Tyne and Wear NE10 0ES on 20 July 2012 (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Statement of affairs with form 4.19 (9 pages) |
19 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Statement of affairs with form 4.19 (9 pages) |
19 July 2012 | Appointment of a voluntary liquidator (1 page) |
15 September 2011 | Director's details changed for Mr Michael Mcguire on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Michael Mcguire on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Anthony Norman Forster on 15 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Director's details changed for Mr Anthony Norman Forster on 15 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
22 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
26 November 2010 | Registered office address changed from Unit a1, Stephenson Street, Morston Quays, Wallsend, Tyne and Wear NE28 6UE England on 26 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from Unit a1, Stephenson Street, Morston Quays, Wallsend, Tyne and Wear NE28 6UE England on 26 November 2010 (2 pages) |
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed north shields recycling uk LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed north shields recycling uk LIMITED\certificate issued on 07/04/10
|
4 March 2010 | Statement of capital following an allotment of shares on 8 September 2009
|
4 March 2010 | Company name changed north breeze recycling uk LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Company name changed north breeze recycling uk LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Statement of capital following an allotment of shares on 8 September 2009
|
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 8 September 2009
|
4 March 2010 | Change of name notice (2 pages) |
9 October 2009 | Appointment of Anthony Norman Forster as a director (2 pages) |
9 October 2009 | Appointment of Anthony Norman Forster as a director (2 pages) |
14 September 2009 | Ad 08/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
14 September 2009 | Ad 08/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
8 September 2009 | Incorporation (13 pages) |
8 September 2009 | Incorporation (13 pages) |