Concord
Washington
Tyne And Wear
NE37 2BT
Director Name | Mrs Katrina Louise Ord |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2011(same day as company formation) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 41 Manor Park Concord Washington Tyne And Wear NE37 2BT |
Director Name | Mr Craig Robert Boddy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 December 2021) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lloyd Court St Omers Road Gateshead Tyne And Wear NE11 9EP |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | northern-switchgear.com |
---|---|
Telephone | 0191 4611130 |
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 |
769 at £0.01 | Emma Louise Boddy 5.00% Ordinary |
---|---|
5.1k at £0.01 | Andrew Ord 33.15% Ordinary |
4.9k at £0.01 | Katrina Louise Ord 31.85% Ordinary |
4.6k at £0.01 | Craig Robert Boddy 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,035 |
Current Liabilities | £330,494 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
10 November 2020 | Liquidators' statement of receipts and payments to 11 October 2020 (14 pages) |
11 December 2019 | Liquidators' statement of receipts and payments to 11 October 2019 (15 pages) |
29 March 2019 | Registered office address changed from C/O Kre (North East)Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages) |
8 January 2019 | Liquidators' statement of receipts and payments to 11 October 2018 (12 pages) |
27 October 2017 | Registered office address changed from Unit 17 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ England to C/O Kre (North East)Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from Unit 17 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ England to C/O Kre (North East)Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 27 October 2017 (2 pages) |
24 October 2017 | Declaration of solvency (5 pages) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
24 October 2017 | Declaration of solvency (5 pages) |
3 July 2017 | Registered office address changed from 2 Lloyd Court Metro Centre Industrial Estate St Omers Road Gateshead Tyne and Wear NE11 9EP to Unit 17 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 2 Lloyd Court Metro Centre Industrial Estate St Omers Road Gateshead Tyne and Wear NE11 9EP to Unit 17 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ on 3 July 2017 (1 page) |
21 December 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (8 pages) |
21 December 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Director's details changed for Mrs Katrina Louise Ord on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mrs Katrina Louise Ord on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Andrew Ord on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Andrew Ord on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Andrew Ord on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mrs Katrina Louise Ord on 5 January 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 February 2014 | Appointment of Mr Craig Robert Boddy as a director (2 pages) |
12 February 2014 | Appointment of Mr Craig Robert Boddy as a director (2 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 January 2013 | Register inspection address has been changed (1 page) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Register(s) moved to registered inspection location (1 page) |
10 January 2013 | Register(s) moved to registered inspection location (1 page) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Register inspection address has been changed (1 page) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 June 2012 | Second filing of AP01 previously delivered to Companies House
|
22 June 2012 | Second filing of AP01 previously delivered to Companies House
|
27 January 2012 | Sub-division of shares on 18 January 2012 (5 pages) |
27 January 2012 | Sub-division of shares on 18 January 2012 (5 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
11 January 2012 | Current accounting period shortened from 31 December 2012 to 31 May 2012 (1 page) |
11 January 2012 | Current accounting period shortened from 31 December 2012 to 31 May 2012 (1 page) |
16 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
14 December 2011 | Appointment of Mr Andrew Ord as a director
|
14 December 2011 | Appointment of Mr Andrew Ord as a director
|
14 December 2011 | Appointment of Mrs Katrina Louise Ord as a director (2 pages) |
14 December 2011 | Appointment of Mrs Katrina Louise Ord as a director (2 pages) |
13 December 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 13 December 2011 (1 page) |
12 December 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
12 December 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
9 December 2011 | Incorporation (18 pages) |
9 December 2011 | Incorporation (18 pages) |