Stanley
Co. Durham
DH9 0PU
Director Name | Mr Jordan Stuart Bell |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 14 December 2017 (14 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 14 December 2017 (14 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (12 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (12 pages) |
12 January 2016 | Registered office address changed from Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF to 1 st James Gate Newcastle upon Tyne NE1 4AD on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF to 1 st James Gate Newcastle upon Tyne NE1 4AD on 12 January 2016 (2 pages) |
6 January 2016 | Appointment of a voluntary liquidator (2 pages) |
6 January 2016 | Statement of affairs with form 4.19 (6 pages) |
6 January 2016 | Appointment of a voluntary liquidator (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Statement of affairs with form 4.19 (6 pages) |
6 January 2016 | Resolutions
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 April 2014 | Appointment of Mr Malcolm Brown as a director (2 pages) |
29 April 2014 | Termination of appointment of Jordan Bell as a director (1 page) |
29 April 2014 | Appointment of Mr Malcolm Brown as a director (2 pages) |
29 April 2014 | Termination of appointment of Jordan Bell as a director (1 page) |
7 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
16 August 2013 | Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 16 August 2013 (1 page) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Company name changed uk auto spares & haulage LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Company name changed uk auto spares & haulage LIMITED\certificate issued on 27/06/11
|
23 June 2010 | Incorporation (22 pages) |
23 June 2010 | Incorporation (22 pages) |