The Garth
Winlaton
Tyne And Wear
NE21 6DD
Director Name | Mrs Anna Ndirangu |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 July 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse,Jopling& Turnbull Centre Factory Roa Blaydon-On-Tyne Tyne And Wear NE21 5RU |
Director Name | Mrs Anna Ndirangu |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Suite 4 The Garth Winlaton Tyne And Wear NE21 6DD |
Director Name | Mr Roderick Russell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Suite 4 The Garth Winlaton Tyne And Wear NE21 6DD |
Registered Address | The Gatehouse,Jopling& Turnbull Centre Factory Road Blaydon-On-Tyne Tyne And Wear NE21 5RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
5 at £1 | Anna Ndirangu 50.00% Ordinary |
---|---|
5 at £1 | Edith Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£943 |
Cash | £886 |
Current Liabilities | £7,839 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Registered office address changed from Jopling & Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU England to The Gatehouse,Jopling& Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 28a Suite 4 the Garth Winlaton Tyne and Wear NE21 6DD to The Gatehouse,Jopling& Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 28a Suite 4 the Garth Winlaton Tyne and Wear NE21 6DD to The Gatehouse,Jopling& Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Jopling & Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU England to The Gatehouse,Jopling& Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU on 14 January 2015 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Appointment of Mrs Anna Ndirangu as a director (2 pages) |
11 December 2012 | Appointment of Mrs Anna Ndirangu as a director (2 pages) |
5 December 2012 | Termination of appointment of Roderick Russell as a director (1 page) |
5 December 2012 | Termination of appointment of Roderick Russell as a director (1 page) |
17 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 June 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (3 pages) |
1 June 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (3 pages) |
12 January 2012 | Termination of appointment of Anna Ndirangu as a director (1 page) |
12 January 2012 | Termination of appointment of Anna Ndirangu as a director (1 page) |
12 January 2012 | Appointment of Mr Roderick Russell as a director (2 pages) |
12 January 2012 | Appointment of Mr Roderick Russell as a director (2 pages) |
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Incorporation (16 pages) |
20 December 2010 | Incorporation (16 pages) |