Stone Cellar Road Usworth
Washington
Tyne And Wear
NE37 1PX
Director Name | Mr Kieron Thomas Geoghegan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9RE |
Director Name | Mr Thomas Geoghegan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore Tramwell Woods Morpeth Tyne And Wear NE61 6AQ |
Registered Address | Unit 6 Franklin Industrial Park Patterson Street Blaydon Tyne & Wear NE21 5TL |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
33 at £1 | Gerard Geoghegan 33.33% Ordinary |
---|---|
33 at £1 | Kieron Geoghegan 33.33% Ordinary |
33 at £1 | Thomas Geoghegan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,203 |
Cash | £3 |
Current Liabilities | £194,269 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
28 May 2014 | Voluntary strike-off action has been suspended (1 page) |
28 May 2014 | Voluntary strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
2 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (4 pages) |
2 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (4 pages) |
4 April 2013 | (6 pages) |
4 April 2013 | (6 pages) |
13 February 2013 | Termination of appointment of Thomas Geoghegan as a director on 31 January 2013 (2 pages) |
13 February 2013 | Termination of appointment of Thomas Geoghegan as a director on 31 January 2013 (2 pages) |
28 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Registered office address changed from Wilden Contracts Davy Bank Wallsend North Tyneside/Tyne and Wear NE28 6UZ on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Wilden Contracts Davy Bank Wallsend North Tyneside/Tyne and Wear NE28 6UZ on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
9 September 2011 | (6 pages) |
9 September 2011 | (6 pages) |
19 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
19 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
17 February 2011 | Registered office address changed from Wilden Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QB United Kingdom on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from Wilden Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QB United Kingdom on 17 February 2011 (2 pages) |
15 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
12 November 2009 | Incorporation (19 pages) |
12 November 2009 | Incorporation (19 pages) |