Windy Nook
Gateshead
Tyne And Wear
NE10 9DR
Director Name | Michelle Lowrey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sunningdale Close Windy Nook Gateshead Tyne And Wear NE10 9DR |
Director Name | Mr John Michael Cranston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Inspector |
Country of Residence | England |
Correspondence Address | 20 Sunningdale Close Windy Nook Gateshead Tyne And Wear NE10 9DR |
Registered Address | 20 Sunningdale Close Windy Nook Gateshead Tyne And Wear NE10 9DR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Windy Nook and Whitehills |
Built Up Area | Tyneside |
8 at £1 | John Michael Cranston 80.00% Ordinary |
---|---|
2 at £1 | Michelle Cranston 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £57,902 |
Current Liabilities | £58,758 |
Latest Accounts | 14 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 September |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
26 September 2015 | Application to strike the company off the register (3 pages) |
24 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 May 2015 | Total exemption small company accounts made up to 14 September 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 14 September 2014 (6 pages) |
30 April 2015 | Previous accounting period shortened from 30 June 2015 to 14 September 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 June 2015 to 14 September 2014 (1 page) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 October 2014 | Termination of appointment of John Michael Cranston as a director on 15 September 2014 (1 page) |
7 October 2014 | Appointment of Michelle Lowrey as a director on 15 September 2014 (2 pages) |
7 October 2014 | Appointment of Michelle Lowrey as a director on 15 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of John Michael Cranston as a director on 15 September 2014 (1 page) |
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 July 2013 | Secretary's details changed for Mrs Michelle Cranston on 11 June 2013 (1 page) |
8 July 2013 | Secretary's details changed for Mrs Michelle Cranston on 11 June 2013 (1 page) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|