Wallsend
Tyne And Wear
NE28 9EY
Director Name | Mr George Antony Hunter |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2016(5 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 February 2018) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 McIlvenna Gardens Wallsend Tyne And Wear NE28 9EY |
Director Name | Kathleen Ann Gill |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Robert Westall Way Royal Quays North Shields Tyne And Wear NE29 6YF |
Director Name | Mr George Antony Hunter |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 McIlvena Gardens Wallsend NE28 9EY |
Director Name | Mrs Mary Finkle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bodmin Close Wallsend Tyne And Wear NE28 9SG |
Director Name | Miss Nicola Finkle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 McIlvenna Gardens Wallsend Tyne And Wear NE28 9EY |
Registered Address | Northpoint 118 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | George Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,111 |
Cash | £4,879 |
Current Liabilities | £85,745 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 November 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
1 October 2016 | Registered office address changed from 25 Mcilvenna Gardens Wallsend Tyne and Wear NE28 9EY to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 October 2016 (1 page) |
1 October 2016 | Registered office address changed from 25 Mcilvenna Gardens Wallsend Tyne and Wear NE28 9EY to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 October 2016 (1 page) |
27 September 2016 | Statement of affairs with form 4.19 (5 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Statement of affairs with form 4.19 (5 pages) |
11 August 2016 | Appointment of Kathleen Ann Gill as a director on 13 July 2016 (3 pages) |
11 August 2016 | Appointment of Kathleen Ann Gill as a director on 13 July 2016 (3 pages) |
14 June 2016 | Termination of appointment of Mary Finkle as a director on 13 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Mary Finkle as a director on 13 May 2016 (2 pages) |
7 June 2016 | Registered office address changed from 2 Lauderdale Avenue Wallsend NE28 9HU to 25 Mcilvenna Gardens Wallsend Tyne and Wear NE28 9EY on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 2 Lauderdale Avenue Wallsend NE28 9HU to 25 Mcilvenna Gardens Wallsend Tyne and Wear NE28 9EY on 7 June 2016 (2 pages) |
25 May 2016 | Termination of appointment of Nicola Finkle as a director on 13 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr George Antony Hunter as a director on 13 May 2016 (3 pages) |
25 May 2016 | Appointment of Mr George Antony Hunter as a director on 13 May 2016 (3 pages) |
25 May 2016 | Appointment of Jacqueline Anne Dobson as a director on 13 May 2016 (3 pages) |
25 May 2016 | Appointment of Jacqueline Anne Dobson as a director on 13 May 2016 (3 pages) |
25 May 2016 | Termination of appointment of Nicola Finkle as a director on 13 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 January 2013 | Appointment of Miss Nicola Finkle as a director (2 pages) |
10 January 2013 | Appointment of Mrs Mary Finkle as a director (2 pages) |
10 January 2013 | Appointment of Miss Nicola Finkle as a director (2 pages) |
10 January 2013 | Appointment of Mrs Mary Finkle as a director (2 pages) |
10 January 2013 | Termination of appointment of George Hunter as a director (1 page) |
10 January 2013 | Termination of appointment of George Hunter as a director (1 page) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|