Amos Drive
Stanley
Durham
DH9 7YE
Director Name | Mrs Lesley Richardson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengate House Greencroft Industrial Park Amos Drive Stanley Durham DH9 7YE |
Director Name | Mr Keith Anthony Tallintire |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate House Greencroft Industrial Park Amos Drive Stanley Durham DH9 7YE |
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 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 June 2019 | Liquidators' statement of receipts and payments to 18 April 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 June 2018 | Liquidators' statement of receipts and payments to 18 April 2018 (10 pages) |
24 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
24 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
2 May 2017 | Registered office address changed from Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 2 May 2017 (2 pages) |
30 April 2017 | Appointment of a voluntary liquidator (2 pages) |
30 April 2017 | Appointment of a voluntary liquidator (2 pages) |
30 April 2017 | Resolutions
|
30 April 2017 | Declaration of solvency (5 pages) |
30 April 2017 | Resolutions
|
30 April 2017 | Declaration of solvency (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 December 2015 | Annual return made up to 5 December 2015 no member list (5 pages) |
10 December 2015 | Annual return made up to 5 December 2015 no member list (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 December 2014 | Registered office address changed from Greengate House Greencroft Industrial Park Amos Drive Stanley Durham DH9 7YE to Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE on 5 December 2014 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 no member list (5 pages) |
5 December 2014 | Registered office address changed from Greengate House Greencroft Industrial Park Amos Drive Stanley Durham DH9 7YE to Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE on 5 December 2014 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 no member list (5 pages) |
5 December 2014 | Registered office address changed from Greengate House Greencroft Industrial Park Amos Drive Stanley Durham DH9 7YE to Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE on 5 December 2014 (1 page) |
5 December 2014 | Register inspection address has been changed to Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE (1 page) |
5 December 2014 | Register inspection address has been changed to Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 no member list (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages) |
18 December 2013 | Annual return made up to 5 December 2013 no member list (4 pages) |
18 December 2013 | Annual return made up to 5 December 2013 no member list (4 pages) |
18 December 2013 | Annual return made up to 5 December 2013 no member list (4 pages) |
4 June 2013 | Change of name notice (2 pages) |
4 June 2013 | Company name changed smarterbuys at the store LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Change of name notice (2 pages) |
4 June 2013 | Company name changed smarterbuys at the store LIMITED\certificate issued on 04/06/13
|
5 December 2012 | Incorporation (19 pages) |
5 December 2012 | Incorporation (19 pages) |