West Pelton
Stanley
County Durham
DH9 6SG
Website | mortardirect.co.uk |
---|---|
Telephone | 0191 4151698 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,616 |
Cash | £48,722 |
Current Liabilities | £105,289 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (7 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (7 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
9 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 April 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Statement of affairs with form 4.19 (6 pages) |
29 April 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Resolutions
|
29 April 2015 | Statement of affairs with form 4.19 (6 pages) |
28 April 2015 | Registered office address changed from 2 West Pelton Stanley County Durham DH9 6SG to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 2 West Pelton Stanley County Durham DH9 6SG to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 28 April 2015 (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Director's details changed for Mr Neil Martin Sill on 7 January 2013 (2 pages) |
6 August 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Neil Martin Sill on 7 January 2013 (2 pages) |
6 August 2014 | Director's details changed for Mr Neil Martin Sill on 7 January 2013 (2 pages) |
6 August 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | Registered office address changed from Mortar Direct Springwell Road Gateshead Tyne and Wear NE9 7SQ England to 2 West Pelton Stanley County Durham DH9 6SG on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Mortar Direct Springwell Road Gateshead Tyne and Wear NE9 7SQ England to 2 West Pelton Stanley County Durham DH9 6SG on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Mortar Direct Springwell Road Gateshead Tyne and Wear NE9 7SQ England to 2 West Pelton Stanley County Durham DH9 6SG on 5 August 2014 (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders
|
18 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders
|
18 April 2013 | Registered office address changed from Signature House 3 Azure Court Sunderland Tyne & Wear SR3 3BE United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Signature House 3 Azure Court Sunderland Tyne & Wear SR3 3BE United Kingdom on 18 April 2013 (1 page) |
17 April 2013 | Director's details changed for Mr Neil Martin Sill on 1 February 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Neil Martin Sill on 1 February 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Neil Martin Sill on 1 February 2013 (2 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|