Low Pittington
Durham
DH6 1BH
Director Name | Mr Neville Scott King |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2010(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 151 Burn Park Road Houghton Le Spring Tyne And Wear DH4 5DG |
Secretary Name | Miss Kate Elizabeth Hannaford |
---|---|
Status | Closed |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved following liquidation (1 page) |
5 November 2013 | Final Gazette dissolved following liquidation (1 page) |
5 August 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 August 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 October 2012 | Liquidators statement of receipts and payments to 3 October 2012 (13 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 3 October 2012 (13 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 3 October 2012 (13 pages) |
12 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Appointment of a voluntary liquidator (1 page) |
10 October 2011 | Statement of affairs with form 4.19 (8 pages) |
10 October 2011 | Appointment of a voluntary liquidator (1 page) |
10 October 2011 | Statement of affairs with form 4.19 (8 pages) |
12 September 2011 | Registered office address changed from 42 Bridge Street Morpeth Northumberland NE61 1NL on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 42 Bridge Street Morpeth Northumberland NE61 1NL on 12 September 2011 (2 pages) |
27 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-27
|
27 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-27
|
26 August 2010 | Registered office address changed from 3 Pioneer Cottages Low Pittington Durham DH6 1BH United Kingdom on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 3 Pioneer Cottages Low Pittington Durham DH6 1BH United Kingdom on 26 August 2010 (2 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|