Sunderland
SR2 0RJ
Director Name | Mr Philip Lansdown Westoby |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Morrrison Park Road West Haddon Northamptonshire NN6 7BJ |
Director Name | Mrs Debbie Westoby |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Morrison Park Road West Haddon Northants NN6 7BJ |
Director Name | Miss Niki Pallister |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(1 month after company formation) |
Appointment Duration | 2 years (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Merlin Way Hartlepool Cleveland TS26 0QT |
Registered Address | Collingwood Buildings Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£49,516 |
Cash | £1,809 |
Current Liabilities | £786,995 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
4 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 February 2016 | Termination of appointment of Niki Pallister as a director on 6 August 2012 (2 pages) |
26 February 2016 | Termination of appointment of Niki Pallister as a director on 6 August 2012 (2 pages) |
4 January 2016 | Registered office address changed from Pcr 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET to Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from Pcr 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET to Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 4 January 2016 (2 pages) |
16 February 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (14 pages) |
16 February 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (14 pages) |
16 February 2015 | Liquidators statement of receipts and payments to 14 January 2015 (14 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 14 January 2014 (15 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 14 January 2014 (15 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 14 January 2014 (15 pages) |
15 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
15 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
5 January 2013 | Registered office address changed from 6 Hazelwood Road Northampton Northants NN1 1LW United Kingdom on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 6 Hazelwood Road Northampton Northants NN1 1LW United Kingdom on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 6 Hazelwood Road Northampton Northants NN1 1LW United Kingdom on 5 January 2013 (1 page) |
22 October 2012 | Result of meeting of creditors (5 pages) |
22 October 2012 | Result of meeting of creditors (5 pages) |
10 October 2012 | Statement of administrator's proposal (24 pages) |
10 October 2012 | Statement of administrator's proposal (24 pages) |
14 August 2012 | Appointment of an administrator (1 page) |
14 August 2012 | Appointment of an administrator (1 page) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 December 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
7 December 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
28 October 2011 | Cancellation of shares. Statement of capital on 28 October 2011
|
28 October 2011 | Resolutions
|
28 October 2011 | Purchase of own shares. (3 pages) |
28 October 2011 | Purchase of own shares. (3 pages) |
28 October 2011 | Cancellation of shares. Statement of capital on 28 October 2011
|
28 October 2011 | Resolutions
|
11 October 2011 | Termination of appointment of Debbie Westoby as a director (1 page) |
11 October 2011 | Termination of appointment of Debbie Westoby as a director (1 page) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
31 August 2010 | Director's details changed for Miss Niki Pallister on 14 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Miss Niki Pallister on 14 August 2010 (2 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 July 2010 | Registered office address changed from 23 Morrrison Park Road West Haddon NN6 7BJ United Kingdom on 30 July 2010 (1 page) |
30 July 2010 | Appointment of Mrs Kay Robson as a director (2 pages) |
30 July 2010 | Appointment of Mr Philip Westoby as a director (2 pages) |
30 July 2010 | Appointment of Miss Niki Pallister as a director (2 pages) |
30 July 2010 | Appointment of Mr Philip Westoby as a director (2 pages) |
30 July 2010 | Registered office address changed from 23 Morrrison Park Road West Haddon NN6 7BJ United Kingdom on 30 July 2010 (1 page) |
30 July 2010 | Appointment of Mrs Kay Robson as a director (2 pages) |
30 July 2010 | Appointment of Miss Niki Pallister as a director (2 pages) |
25 June 2010 | Incorporation (22 pages) |
25 June 2010 | Incorporation (22 pages) |