Weybridge
Surrey
KT13 0RN
Director Name | Mr Gary Ronald Mowlem |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Director Name | Mr Neil Curtis Lawrence |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakridge West End Village Woking Surrey GU24 9PJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | mowlemandco.com |
---|---|
Telephone | 01565 754547 |
Telephone region | Knutsford |
Registered Address | Rmt Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
4 at £1 | Gary Mowlem 40.00% Ordinary |
---|---|
3 at £1 | Neil Lawrence 30.00% Ordinary |
3 at £1 | Rudolf Luder 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£220,345 |
Cash | £211 |
Current Liabilities | £343,420 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 February 2020 | Liquidators' statement of receipts and payments to 6 February 2020 (20 pages) |
25 April 2019 | Liquidators' statement of receipts and payments to 6 February 2019 (16 pages) |
17 April 2018 | Liquidators' statement of receipts and payments to 6 February 2018 (19 pages) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 February 2017 | Statement of affairs with form 4.19 (8 pages) |
17 February 2017 | Statement of affairs with form 4.19 (8 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
26 January 2017 | Registered office address changed from 92 King Street Knutsford Cheshire WA16 6ED to Rmt Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 92 King Street Knutsford Cheshire WA16 6ED to Rmt Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 26 January 2017 (1 page) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 February 2015 | Register inspection address has been changed to Mowlem House High Flatworth Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7UT (1 page) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Register inspection address has been changed to Mowlem House High Flatworth Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7UT (1 page) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
27 December 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
23 February 2011 | Appointment of Rudi Luder as a director (3 pages) |
23 February 2011 | Appointment of Rudi Luder as a director (3 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
18 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
18 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
15 February 2011 | Appointment of Gary Mowlem as a director (3 pages) |
15 February 2011 | Appointment of Neil Lawrence as a director (3 pages) |
15 February 2011 | Appointment of Neil Lawrence as a director (3 pages) |
15 February 2011 | Appointment of Gary Mowlem as a director (3 pages) |
26 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|