Pennywell
Sunderland
Tyne & Wear
SR4 9BP
Director Name | Thomas Nicholas Langstaff |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Coniscliffe Road Darlington County Durham DL3 8AL |
Director Name | Judith Andrea Mooney |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 408 Coniscliffe Road Darlington County Durham DL3 8AL |
Registered Address | Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
1 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 September 2012 | Statement of affairs with form 4.19 (11 pages) |
27 September 2012 | Statement of affairs with form 4.19 (11 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Resolutions
|
14 September 2012 | Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom on 14 September 2012 (2 pages) |
14 September 2012 | Appointment of a voluntary liquidator (1 page) |
14 September 2012 | Appointment of a voluntary liquidator (1 page) |
14 September 2012 | Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom on 14 September 2012 (2 pages) |
28 June 2012 | Termination of appointment of Thomas Nicholas Langstaff as a director on 27 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Thomas Langstaff as a director (1 page) |
28 June 2012 | Termination of appointment of Judith Andrea Mooney as a director (1 page) |
28 June 2012 | Termination of appointment of Judith Andrea Mooney as a director on 27 June 2012 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 June 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
13 June 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 October 2010 | Incorporation (18 pages) |
6 October 2010 | Incorporation (18 pages) |