Southfield Lea
Cramlington
Northumberland
NE23 6PD
Secretary Name | Marie Jane Leng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | 12 Welbury Way Southfield Lea Cramlington Northumberland NE23 6PD |
Director Name | Marie Jane Leng |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 09 June 2009) |
Role | Clerical Officer |
Correspondence Address | 12 Welbury Way Southfield Lea Cramlington Northumberland NE23 6PD |
Director Name | David Blakey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 11 Yelverton Court Westwood Grange Cramlington Northumberland NE23 9TP |
Secretary Name | David Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 11 Yelverton Court Westwood Grange Cramlington Northumberland NE23 9TP |
Director Name | Credit Shield Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne And Wear NE2 1RL |
Secretary Name | Virgin Sports Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne NE2 1RL |
Registered Address | Xl Business Solutions 1st Floor 2-4 Market Street Cleckheaton BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £313,981 |
Gross Profit | £193,258 |
Net Worth | £3,029 |
Cash | £1,129 |
Current Liabilities | £97,094 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2009 | Notice of move from Administration to Dissolution (13 pages) |
8 September 2008 | Administrator's progress report to 14 August 2008 (10 pages) |
31 August 2008 | Notice of extension of period of Administration (1 page) |
23 June 2008 | Administrator's progress report to 14 August 2008 (11 pages) |
18 October 2007 | Statement of administrator's proposal (18 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 12 welbury way southfield lea cramlington northumberland NE23 6PD (1 page) |
23 August 2007 | Appointment of an administrator (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
16 November 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
24 October 2005 | Return made up to 14/07/05; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
30 October 2003 | Return made up to 14/07/03; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
3 October 2001 | Ad 31/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
31 August 2001 | Return made up to 14/07/01; full list of members
|
13 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 12 welbury way southfield lea cramlington northumberland NE23 6PD (1 page) |
7 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 31 July 1999 (12 pages) |
27 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
27 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
20 February 1998 | New director appointed (2 pages) |
28 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 25 kelvin grove newcastle upon tyne tyne and wear NE2 1RL (1 page) |
14 July 1997 | Incorporation (11 pages) |