Durham
DH1 1TW
Director Name | Iain Michael Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Director Name | IW & Nm Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Website | www.rockwellcs.com |
---|
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Iw & Nm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,380 |
Cash | £4,263 |
Current Liabilities | £89,573 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
4 September 2019 | Liquidators' statement of receipts and payments to 28 June 2019 (12 pages) |
31 August 2018 | Liquidators' statement of receipts and payments to 28 June 2018 (12 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
21 July 2017 | Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 July 2017 (2 pages) |
21 July 2017 | Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 July 2017 (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 July 2017 | Statement of affairs (8 pages) |
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of affairs (8 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page) |
26 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 April 2013 | Termination of appointment of Iw & Nm Holdings Limited as a director (1 page) |
2 April 2013 | Termination of appointment of Iw & Nm Holdings Limited as a director (1 page) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|