Birtley
Chester Le Street
DH3 2RY
Director Name | Mrs Nichola Jane Moore |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
23 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2018 | Return of final meeting in a creditors' voluntary winding up (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) |
25 May 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (10 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (10 pages) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Statement of affairs with form 4.19 (6 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Statement of affairs with form 4.19 (6 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Registered office address changed from The Huntsman Enfield Chase Guisborough Cleveland TS14 7LQ United Kingdom to 8 High Street Yarm Stockton on Tees TS15 9AE on 3 March 2016 (2 pages) |
3 March 2016 | Registered office address changed from The Huntsman Enfield Chase Guisborough Cleveland TS14 7LQ United Kingdom to 8 High Street Yarm Stockton on Tees TS15 9AE on 3 March 2016 (2 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|