West Woodburn
Hexham
Northumberland
NE48 2RA
Director Name | Mr Stephen Knights |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rmt Accountants Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Anthony Joseph O'Donnell |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Autumn House Woodburn Park West Woodburn Hexham Northumberland NE48 2RA |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
90 at £1 | Mrs Angela O'donnell 90.00% Ordinary |
---|---|
10 at £1 | Mr Niall O'donnell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,722 |
Cash | £100,261 |
Current Liabilities | £274,791 |
Latest Accounts | 31 May 2015 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2021 | Appointment of a voluntary liquidator (3 pages) |
3 February 2021 | Removal of liquidator by court order (5 pages) |
17 December 2020 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
31 December 2019 | Liquidators' statement of receipts and payments to 23 October 2019 (21 pages) |
5 January 2019 | Liquidators' statement of receipts and payments to 23 October 2018 (22 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 23 October 2017 (22 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 23 October 2017 (22 pages) |
10 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 November 2016 | Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 November 2016 (2 pages) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Statement of affairs with form 4.19 (18 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Statement of affairs with form 4.19 (18 pages) |
3 November 2016 | Resolutions
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
23 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Anthony Joseph O'donnell as a director on 25 March 2015 (2 pages) |
3 June 2015 | Termination of appointment of Anthony Joseph O'donnell as a director on 25 March 2015 (2 pages) |
16 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Registered office address changed from Autumn House Woodburn Park West Woodburn Hexham Northumberland NE48 2RA England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 10 Springfield Ovington Prudhoe Northumberland NE42 6EH England on 13 February 2013 (1 page) |
13 February 2013 | Director's details changed for Mr Niall O'donnell on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Anthony Joseph O'donnell on 13 February 2013 (2 pages) |
13 February 2013 | Registered office address changed from Autumn House Woodburn Park West Woodburn Hexham Northumberland NE48 2RA England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 10 Springfield Ovington Prudhoe Northumberland NE42 6EH England on 13 February 2013 (1 page) |
13 February 2013 | Director's details changed for Mr Anthony Joseph O'donnell on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Niall O'donnell on 13 February 2013 (2 pages) |
21 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (16 pages) |
21 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (16 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders
|
9 January 2013 | Director's details changed for Mr Anthony Joseph O'donnell on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Anthony Joseph O'donnell on 9 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders
|
9 January 2013 | Director's details changed for Mr Anthony Joseph O'donnell on 9 January 2013 (2 pages) |
17 July 2012 | Registered office address changed from , C/O Rmt Accountants Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from , C/O Rmt Accountants Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, United Kingdom on 17 July 2012 (1 page) |
25 June 2012 | Appointment of Mr Niall O'donnell as a director (2 pages) |
25 June 2012 | Appointment of Mr Niall O'donnell as a director (2 pages) |
23 June 2012 | Termination of appointment of Stephen Knights as a director (1 page) |
23 June 2012 | Termination of appointment of Stephen Knights as a director (1 page) |
17 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
14 December 2011 | Incorporation (17 pages) |
14 December 2011 | Incorporation (17 pages) |