Bipton
Stanley
County Durham
DH9 9DS
Secretary Name | Mr Samuel Michael George Horne |
---|---|
Status | Closed |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ninian Terrace Bipton Stanley County Durham DH9 9DS |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2015 | Final Gazette dissolved following liquidation (1 page) |
2 July 2015 | Final Gazette dissolved following liquidation (1 page) |
2 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 June 2014 | Statement of affairs with form 4.19 (7 pages) |
27 June 2014 | Appointment of a voluntary liquidator (1 page) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
27 June 2014 | Appointment of a voluntary liquidator (1 page) |
27 June 2014 | Statement of affairs with form 4.19 (7 pages) |
17 June 2014 | Registered office address changed from 8 Ninian Terrace Bipton Stanley County Durham DH9 9DS England on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 8 Ninian Terrace Bipton Stanley County Durham DH9 9DS England on 17 June 2014 (2 pages) |
22 March 2013 | Incorporation Statement of capital on 2013-03-22
|
22 March 2013 | Incorporation Statement of capital on 2013-03-22
|