Penshwaw Manor
Houghton Le Spring
DH4 7PR
Director Name | Mr Michael Anthony Price |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 February 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 November 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Denbeigh Place Benton Newcastle Upon Tyne NE12 8DE |
Director Name | Mr Robert David Redhead |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grenville Court Ponteland Newcastle Upon Tyne NE20 9HT |
Registered Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,875 |
Cash | £16,316 |
Current Liabilities | £94,624 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
18 August 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 August 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 January 2017 | Liquidators' statement of receipts and payments to 7 September 2016 (11 pages) |
23 January 2017 | Liquidators' statement of receipts and payments to 7 September 2016 (11 pages) |
18 September 2015 | Registered office address changed from Unit 1 Tower Road Washington Tyne and Wear NE37 2SH to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from Unit 1 Tower Road Washington Tyne and Wear NE37 2SH to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 18 September 2015 (2 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Statement of affairs with form 4.19 (7 pages) |
17 September 2015 | Statement of affairs with form 4.19 (7 pages) |
17 September 2015 | Appointment of a voluntary liquidator (1 page) |
17 September 2015 | Appointment of a voluntary liquidator (1 page) |
1 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
13 February 2014 | Termination of appointment of Robert Redhead as a director (1 page) |
13 February 2014 | Termination of appointment of Robert Redhead as a director (1 page) |
15 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
1 November 2013 | Previous accounting period extended from 31 March 2013 to 31 October 2013 (1 page) |
1 November 2013 | Previous accounting period extended from 31 March 2013 to 31 October 2013 (1 page) |
24 July 2013 | Registration of charge 082722100001 (24 pages) |
24 July 2013 | Registration of charge 082722100001 (24 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
21 February 2013 | Appointment of Mr Robert David Redhead as a director (2 pages) |
21 February 2013 | Appointment of Mr Michael Anthony Price as a director (2 pages) |
21 February 2013 | Appointment of Mr Robert David Redhead as a director (2 pages) |
21 February 2013 | Appointment of Mr Michael Anthony Price as a director (2 pages) |
8 January 2013 | Registered office address changed from 12 Byerhope Penshwaw Manor Houghton Le Spring DH4 7PR England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 12 Byerhope Penshwaw Manor Houghton Le Spring DH4 7PR England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 12 Byerhope Penshwaw Manor Houghton Le Spring DH4 7PR England on 8 January 2013 (1 page) |
7 January 2013 | Company name changed lampton architectural LTD\certificate issued on 07/01/13
|
7 January 2013 | Company name changed lampton architectural LTD\certificate issued on 07/01/13
|
30 October 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
30 October 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
29 October 2012 | Incorporation (22 pages) |
29 October 2012 | Incorporation (22 pages) |