South Wellfield
Whitley Bay
Tyne And Wear
NE25 9HW
Director Name | Mr David Dougal |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Millview Drive North Shields Tyne And Wear NE30 2PU |
Director Name | Mr William Cunningham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Flexbury Gardens Newcastle Upon Tyne NE15 7SH |
Telephone | 0191 2575374 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
67 at £1 | David Dougal 67.00% Ordinary |
---|---|
33 at £1 | William Arthur Cunningham 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,473 |
Cash | £2,281 |
Current Liabilities | £173,122 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 December 2016 | Delivered on: 8 December 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
31 December 2019 | Liquidators' statement of receipts and payments to 6 November 2019 (17 pages) |
28 March 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages) |
23 January 2019 | Liquidators' statement of receipts and payments to 6 November 2018 (11 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Statement of affairs (8 pages) |
27 November 2017 | Statement of affairs (8 pages) |
27 November 2017 | Appointment of a voluntary liquidator (1 page) |
27 November 2017 | Resolutions
|
27 November 2017 | Registered office address changed from Unit Nt4/30 West Chirton Trading Estate Exmouth Road North Shields Tyne and Wear NE29 7TY to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 27 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Unit Nt4/30 West Chirton Trading Estate Exmouth Road North Shields Tyne and Wear NE29 7TY to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of a voluntary liquidator (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 March 2017 | Termination of appointment of William Cunningham as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of William Cunningham as a director on 30 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
8 December 2016 | Registration of charge 074490390001, created on 8 December 2016 (10 pages) |
8 December 2016 | Registration of charge 074490390001, created on 8 December 2016 (10 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
10 September 2013 | Current accounting period shortened from 30 November 2013 to 31 October 2013 (3 pages) |
10 September 2013 | Current accounting period shortened from 30 November 2013 to 31 October 2013 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 12 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 12 December 2010
|
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|