Morston Quays
Wallsend
Tyne And Wear.
Ne28 6tt.
Director Name | Mr Michael McGuire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 December 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Stephenson Street Morston Quays Wallsend Tyne And Wear. Ne28 6tt. |
Director Name | Peter Redhead |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Hopedene Gateshead Tyne And Wear NE10 8JD |
Director Name | Mr Peter Ian Cowell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2010) |
Role | Coach Owner/Operator |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cameron Road Prudhoe Northumberland NE42 5AJ |
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 |
100 at £1 | Michael Mcguire 50.00% Ordinary |
---|---|
60 at £1 | Anthony Forster 30.00% Ordinary |
40 at £1 | Peter Cowell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,417 |
Cash | £2,365 |
Current Liabilities | £19,974 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 September 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 September 2014 | Liquidators' statement of receipts and payments to 22 July 2014 (15 pages) |
16 September 2014 | Liquidators statement of receipts and payments to 22 July 2014 (15 pages) |
16 September 2014 | Liquidators' statement of receipts and payments to 22 July 2014 (15 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 | Court order insolvency:court order - replacement of liquidator (12 pages) |
12 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Appointment of a voluntary liquidator (13 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (15 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (15 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 22 July 2013 (15 pages) |
30 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
31 July 2012 | Registered office address changed from Nest Road Felling Gateshead Tyne and Wear NE10 0ES on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from Nest Road Felling Gateshead Tyne and Wear NE10 0ES on 31 July 2012 (2 pages) |
30 July 2012 | Appointment of a voluntary liquidator (1 page) |
30 July 2012 | Resolutions
|
30 July 2012 | Statement of affairs with form 4.19 (7 pages) |
30 July 2012 | Statement of affairs with form 4.19 (7 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Appointment of a voluntary liquidator (1 page) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
22 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
25 November 2010 | Registered office address changed from Unit 2, Stephenson Street Morston Quays Wallsend Tyne and Wear. NE28 6TT United Kingdom on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from Unit 2, Stephenson Street Morston Quays Wallsend Tyne and Wear. NE28 6TT United Kingdom on 25 November 2010 (2 pages) |
12 August 2010 | Appointment of Mr Peter Ian Cowell as a director (3 pages) |
12 August 2010 | Appointment of Mr Peter Ian Cowell as a director (3 pages) |
13 April 2010 | Termination of appointment of a director (4 pages) |
13 April 2010 | Termination of appointment of a director (4 pages) |
3 March 2010 | Appointment of Peter Redhead as a director (2 pages) |
3 March 2010 | Appointment of Peter Redhead as a director (2 pages) |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|