Haltwhistle
Northumberland
NE49 0EX
Director Name | Mrs Deborah Jane Gardner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7-8 Queens Avenue Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2DG |
Director Name | Mr Russell Patrick Gardner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7-8 Queens Avenue Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2DG |
Secretary Name | Deborah Jane Gardner |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7-8 Queens Avenue Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2DG |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne & Wear 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 |
50 at £1 | Russell Patrick Gardner 50.00% Ordinary |
---|---|
5 at £1 | Philip John Dean 5.00% Ordinary B |
45 at £1 | Deborah Jane Gardner 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,866 |
Cash | £9,285 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
24 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 September 2021 | Liquidators' statement of receipts and payments to 26 July 2021 (15 pages) |
29 September 2020 | Liquidators' statement of receipts and payments to 26 July 2020 (21 pages) |
3 August 2020 | Appointment of a voluntary liquidator (7 pages) |
3 August 2020 | Removal of liquidator by court order (6 pages) |
8 October 2019 | Liquidators' statement of receipts and payments to 26 July 2019 (20 pages) |
3 October 2018 | Liquidators' statement of receipts and payments to 26 July 2018 (16 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
15 August 2017 | Statement of affairs (10 pages) |
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
15 August 2017 | Statement of affairs (10 pages) |
10 August 2017 | Registered office address changed from Unt 7-8 Queens Avenue Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2DG to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Unt 7-8 Queens Avenue Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2DG to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 10 August 2017 (1 page) |
5 June 2017 | Termination of appointment of Deborah Jane Gardner as a secretary on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Russell Patrick Gardner as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Russell Patrick Gardner as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Deborah Jane Gardner as a director on 1 June 2017 (1 page) |
5 June 2017 | Appointment of Ms. Louise Helen Clayton-Hibbott as a director on 1 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Deborah Jane Gardner as a secretary on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Deborah Jane Gardner as a director on 1 June 2017 (1 page) |
5 June 2017 | Appointment of Ms. Louise Helen Clayton-Hibbott as a director on 1 June 2017 (2 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
8 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
5 November 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
5 April 2013 | Incorporation (37 pages) |
5 April 2013 | Incorporation (37 pages) |