Company NameEtagen Ltd
Company StatusDissolved
Company Number07027943
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date30 December 2013 (10 years, 3 months ago)
Previous NameHerrington Gate Furniture Ltd

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Ashley Monique Stephenson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleManufacture Bespoke Furniture
Country of ResidenceUnited Kingdom
Correspondence AddressHerrington Gate Lodge Parkside
East Herrington
Sunderland
Tyne And Wear
SR3 3RJ
Director NameMr Michael Jason Stephenson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleManufacture Bespoke Furniture
Country of ResidenceEngland
Correspondence AddressHerrington Gate Lodge
Parkside
East Herrington
Tyne & Wear
SR3 3RJ
Secretary NameMrs Ashley Monique Stephenson
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMole Hill Farm Beamish Burn Road
Beamish
Stanley
County Durham
DH9 0RU
Director NameMrs Amanda Jane Belgers
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2012)
RoleDesign And Manufacture Furniture
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hg Building Mercantile Road
Rainton Bridge Ind Est
Houghton Le Spring
Tyne And Wear
DH4 5PH

Contact

Websitewww.herringtongatefurniture.com

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ashley Stephenson
50.00%
Ordinary
1 at £1Michael Stephenson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 December 2013Final Gazette dissolved following liquidation (1 page)
30 December 2013Final Gazette dissolved following liquidation (1 page)
30 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2013Notice of move from Administration to Dissolution (18 pages)
30 September 2013Administrator's progress report to 12 September 2013 (18 pages)
30 September 2013Notice of move from Administration to Dissolution on 12 September 2013 (18 pages)
30 September 2013Administrator's progress report to 12 September 2013 (18 pages)
11 June 2013Administrator's progress report to 30 April 2013 (15 pages)
11 June 2013Administrator's progress report to 30 April 2013 (15 pages)
14 January 2013Result of meeting of creditors (3 pages)
14 January 2013Result of meeting of creditors (3 pages)
6 December 2012Statement of administrator's proposal (20 pages)
6 December 2012Statement of administrator's proposal (20 pages)
20 November 2012Registered office address changed from The Hg Building Mercantile Road Rainton Bridge Ind Est Houghton Le Spring Tyne and Wear DH4 5PH United Kingdom on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from the Hg Building Mercantile Road Rainton Bridge Ind Est Houghton Le Spring Tyne and Wear DH4 5PH United Kingdom on 20 November 2012 (2 pages)
14 November 2012Appointment of an administrator (1 page)
14 November 2012Appointment of an administrator (1 page)
5 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
5 November 2012Change of name notice (1 page)
5 November 2012Change of name notice (1 page)
5 November 2012Company name changed herrington gate furniture LTD\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
1 November 2012Termination of appointment of Amanda Jane Belgers as a director on 31 October 2012 (1 page)
1 November 2012Termination of appointment of Amanda Belgers as a director (1 page)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2
(5 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2
(5 pages)
15 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 May 2011Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
25 May 2011Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
1 February 2011Registered office address changed from Toad Hall Front Street East Boldon Tyne and Wear NE36 0SA United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Toad Hall Front Street East Boldon Tyne and Wear NE36 0SA United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Toad Hall Front Street East Boldon Tyne and Wear NE36 0SA United Kingdom on 1 February 2011 (1 page)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
26 February 2010Appointment of Mrs Amanda Jane Belgers as a director (2 pages)
26 February 2010Appointment of Mrs Amanda Jane Belgers as a director (2 pages)
26 February 2010Secretary's details changed for Mrs Ashley Monique Stephenson on 25 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mrs Ashley Monique Stephenson on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Ashley Stephenson as a secretary (1 page)
25 February 2010Termination of appointment of Ashley Stephenson as a secretary (1 page)
23 September 2009Incorporation (14 pages)
23 September 2009Incorporation (14 pages)