03599
Altea,Vella
Alicante
Spain
Telephone | 01642 469321 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 2nd Floor Cuthbert House All Saints Office Centre Newcastle Upon Tyne Tyne And Wear NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at £1 | Egon Neil Dennis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484,360 |
Cash | £143,426 |
Current Liabilities | £236,017 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (13 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 2 April 2015 (13 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (13 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 2 April 2015 (13 pages) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (11 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (11 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 20 February 2014 (11 pages) |
5 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
5 February 2014 | Receiver's abstract of receipts and payments to 17 January 2014 (2 pages) |
5 February 2014 | Receiver's abstract of receipts and payments to 17 January 2014 (2 pages) |
5 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
21 May 2013 | Appointment of receiver or manager (4 pages) |
21 May 2013 | Appointment of receiver or manager (4 pages) |
22 March 2013 | Statement of affairs with form 4.19 (6 pages) |
22 March 2013 | Statement of affairs with form 4.19 (6 pages) |
11 March 2013 | Appointment of a voluntary liquidator (1 page) |
11 March 2013 | Resolutions
|
11 March 2013 | Appointment of a voluntary liquidator (1 page) |
11 March 2013 | Resolutions
|
20 February 2013 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 20 February 2013 (2 pages) |
22 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
25 May 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
31 August 2011 | Duplicate mortgage certificatecharge no:6 (10 pages) |
31 August 2011 | Duplicate mortgage certificatecharge no:6 (10 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
31 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 December 2010 | Registered office address changed from 108 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF United Kingdom on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 108 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF United Kingdom on 17 December 2010 (1 page) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2010 | Incorporation
|
24 May 2010 | Incorporation
|
24 May 2010 | Incorporation
|