Pontefract
West Yorkshire
WF9 4JE
Director Name | Mr John George Sanderson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lydgate Avenue Wolsingham Bishop Auckland Co. Durham DL13 3LJ |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 November 2018 | Registered office address changed from 21 Lydgate Avenue Wolsingham Bishop Auckland Co. Durham DL13 3LJ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 23 November 2018 (2 pages) |
15 November 2018 | Resolutions
|
15 November 2018 | Appointment of a voluntary liquidator (4 pages) |
15 November 2018 | Statement of affairs (8 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 November 2014 | Appointment of Mr Matthew Giles as a director on 22 January 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr John George Sanderson on 28 October 2014 (2 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
25 November 2014 | Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 21 Lydgate Avenue Wolsingham Bishop Auckland Co. Durham DL13 3LJ on 25 November 2014 (1 page) |
25 November 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
25 November 2014 | Director's details changed for Mr John George Sanderson on 28 October 2014 (2 pages) |
25 November 2014 | Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 21 Lydgate Avenue Wolsingham Bishop Auckland Co. Durham DL13 3LJ on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Matthew Giles as a director on 22 January 2014 (2 pages) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|