Delaval Trading Estate Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director Name | Ms Karen Lesley Simpson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blaxter House Raylees Elsdon Newcastle Upon Tyne NE19 1BN |
Secretary Name | Ms Karen Lesley Simpson |
---|---|
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaxter House Raylees Elsdon Newcastle Upon Tyne NE19 1BN |
Registered Address | Hollywell House Delaval Trading Estate Seaton Delaval Northumberland NE25 0QT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
1 at £1 | Karen Lesley Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,048 |
Current Liabilities | £126,017 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2019 | Completion of winding up (1 page) |
12 December 2018 | Order of court to wind up (2 pages) |
11 December 2018 | Order of court - restore and wind up (2 pages) |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Registered office address changed from Blaxter House Raylees Elsdon Newcastle upon Tyne NE19 1BN to Hollywell House, Delaval Trading Estate Seaton Delaval Northumberland NE25 0QT on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Blaxter House Raylees Elsdon Newcastle upon Tyne NE19 1BN to Hollywell House, Delaval Trading Estate Seaton Delaval Northumberland NE25 0QT on 26 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Karen Lesley Simpson as a secretary on 17 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Karen Lesley Simpson as a director on 17 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Karen Lesley Simpson as a director on 17 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Karen Lesley Simpson as a secretary on 17 October 2016 (1 page) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 January 2012 | Appointment of Mr Peter Ronald Simpson as a director (2 pages) |
11 January 2012 | Appointment of Mr Peter Ronald Simpson as a director (2 pages) |
11 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Incorporation (23 pages) |
8 November 2010 | Incorporation (23 pages) |