Birtley
County Durham
DH3 2JH
Director Name | Mrs Emma Louise Henderson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Robsons Way Birtley Chester Le Street County Durham DH3 1GA |
Website | firmusbuilding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4870795 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 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 |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,535 |
Cash | £29,814 |
Current Liabilities | £38,512 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 January 2016 | Court order insolvency:co to remove/replace liquidators (3 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:co to remove/replace liquidators (3 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
30 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 July 2015 | Statement of affairs with form 4.19 (7 pages) |
2 July 2015 | Statement of affairs with form 4.19 (7 pages) |
16 June 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2015 | Resolutions
|
16 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Registered office address changed from Earls House Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY to C/O Rmt Accountants & Business Advisors Limited Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Earls House Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY to C/O Rmt Accountants & Business Advisors Limited Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 11 June 2015 (1 page) |
4 March 2015 | Termination of appointment of Emma Louise Henderson as a director on 2 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Emma Louise Henderson as a director on 2 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Emma Louise Henderson as a director on 2 March 2015 (1 page) |
6 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 October 2014 | Appointment of Mrs Emma Louise Henderson as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Emma Louise Henderson as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Emma Louise Henderson as a director on 1 October 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
18 January 2013 | Registered office address changed from 24 Robsons Way Birtley Durham DH3 1GA on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 24 Robsons Way Birtley Durham DH3 1GA on 18 January 2013 (1 page) |
26 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
26 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Registered office address changed from 24 Robsons Way Birtley County Durham DH3 2JH on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from 24 Robsons Way Birtley County Durham DH3 2JH on 30 January 2012 (2 pages) |
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|