Kirk Levington
North Yorkshire
TS15 9NA
Director Name | Victoria Lynn McLaren |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grindon Cottages Grindon Thorpe Thewles Stockton On Tees Teesside TS21 3HY |
Website | solothermalimaging.com |
---|
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£433,622 |
Current Liabilities | £740,133 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Notice of move from Administration to Dissolution on 6 July 2016 (20 pages) |
12 July 2016 | Notice of move from Administration to Dissolution on 6 July 2016 (20 pages) |
6 January 2016 | Administrator's progress report to 4 December 2015 (18 pages) |
6 January 2016 | Administrator's progress report to 4 December 2015 (18 pages) |
11 December 2015 | Notice of vacation of office by administrator (8 pages) |
11 December 2015 | Notice of vacation of office by administrator (8 pages) |
3 December 2015 | Notice of appointment of replacement/additional administrator (8 pages) |
3 December 2015 | (8 pages) |
3 December 2015 | Notice of appointment of replacement/additional administrator (8 pages) |
24 June 2015 | Notice of extension of period of Administration (1 page) |
24 June 2015 | Notice of extension of period of Administration (1 page) |
24 June 2015 | Administrator's progress report to 4 June 2015 (19 pages) |
24 June 2015 | Administrator's progress report to 4 June 2015 (19 pages) |
24 June 2015 | Administrator's progress report to 4 June 2015 (19 pages) |
12 April 2015 | Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
3 February 2015 | Administrator's progress report to 17 January 2015 (20 pages) |
3 February 2015 | Administrator's progress report to 17 January 2015 (20 pages) |
23 September 2014 | Statement of affairs with form 2.14B (19 pages) |
23 September 2014 | Statement of affairs with form 2.14B (19 pages) |
2 September 2014 | Statement of administrator's proposal (32 pages) |
2 September 2014 | Statement of administrator's proposal (32 pages) |
7 August 2014 | Registered office address changed from Unit H5 Morton Park Way Darlington DL1 4PH to C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from Unit H5 Morton Park Way Darlington DL1 4PH to C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from Unit H5 Morton Park Way Darlington DL1 4PH to C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 7 August 2014 (2 pages) |
1 August 2014 | Appointment of an administrator (1 page) |
1 August 2014 | Appointment of an administrator (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
8 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 July 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
11 July 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
7 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
6 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom on 5 August 2010 (1 page) |
17 March 2010 | Company name changed GB solo manufacturing LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Change of name notice (2 pages) |
17 March 2010 | Company name changed GB solo manufacturing LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Change of name notice (2 pages) |
19 November 2009 | Incorporation (36 pages) |
19 November 2009 | Incorporation (36 pages) |