Hamsterley Vale Hamsterley
Newcastle Upon Tyne
NE17 7BE
Director Name | James Michael Alder |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Grainger Park Road Newcastle Upon Tyne Tyne & Wear NE4 8RY |
Secretary Name | Lee Spencer Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 19 Heddon Close Gosforth Newcastle Upon Tyne NE3 2LY |
Secretary Name | James Michael Alder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 57 Grainger Park Road Newcastle Upon Tyne Tyne & Wear NE4 8RY |
Secretary Name | Miss Laurel Anne Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 102 Oakwell Court Hamsterley Vale Hamsterley Newcastle Upon Tyne Tyne & Wear NE17 7BE |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Mab Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Registered Address | C/O Maxim Business Recovery Epic House Suit G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100 at £1 | Lee Spencer Wood 100.00% Preference |
---|
Year | 2014 |
---|---|
Net Worth | £195,767 |
Cash | £1,184 |
Current Liabilities | £80,298 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 January 2008 | Delivered on: 30 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 clayton street west newcastle upon tyne assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
29 June 2005 | Delivered on: 9 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2017 | Final Gazette dissolved following liquidation (1 page) |
18 July 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 July 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 November 2016 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to C/O Maxim Business Recovery Epic House Suit G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 6 November 2016 (2 pages) |
6 November 2016 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to C/O Maxim Business Recovery Epic House Suit G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 6 November 2016 (2 pages) |
31 October 2016 | Resolutions
|
31 October 2016 | Statement of affairs with form 4.19 (5 pages) |
31 October 2016 | Statement of affairs with form 4.19 (5 pages) |
31 October 2016 | Resolutions
|
31 October 2016 | Appointment of a voluntary liquidator (1 page) |
31 October 2016 | Appointment of a voluntary liquidator (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 November 2015 | Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 25 November 2015 (1 page) |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 February 2015 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
3 February 2015 | Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O C/O 59 Barmoor Drive Great Park Newcastle upon Tyne NE3 5RE England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O C/O 59 Barmoor Drive Great Park Newcastle upon Tyne NE3 5RE England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
3 February 2015 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
3 February 2015 | Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O C/O 59 Barmoor Drive Great Park Newcastle upon Tyne NE3 5RE England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
3 February 2015 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Compulsory strike-off action has been suspended (1 page) |
24 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Registered office address changed from 1St Floor Wingrove House Ponteland Road Newcastle upon Tyne England NE5 3DE United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 1St Floor Wingrove House Ponteland Road Newcastle upon Tyne England NE5 3DE United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 1St Floor Wingrove House Ponteland Road Newcastle upon Tyne England NE5 3DE United Kingdom on 6 August 2012 (1 page) |
24 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 July 2010 | Registered office address changed from Suite 316 3Rd Floor Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DP on 12 July 2010 (1 page) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Registered office address changed from Suite 316 3Rd Floor Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DP on 12 July 2010 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
15 July 2009 | Appointment terminated secretary laurel jordan (1 page) |
15 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
15 July 2009 | Appointment terminated secretary laurel jordan (1 page) |
30 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
30 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
12 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
23 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 July 2006 | Return made up to 23/06/06; full list of members
|
17 July 2006 | Return made up to 23/06/06; full list of members
|
25 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
11 October 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
11 October 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
27 July 2005 | Return made up to 23/06/05; full list of members
|
27 July 2005 | Return made up to 23/06/05; full list of members
|
9 July 2005 | Particulars of mortgage/charge (4 pages) |
9 July 2005 | Particulars of mortgage/charge (4 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 19 heddon close gosforth newcastle upon tyne NE3 2LY (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 19 heddon close gosforth newcastle upon tyne NE3 2LY (1 page) |
22 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
11 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 July 2002 | Return made up to 23/06/02; full list of members
|
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 23/06/02; full list of members
|
22 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
22 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
25 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: mulberry house 18 kells lane gateshead tyne & wear NE9 5SJ (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: mulberry house 18 kells lane gateshead tyne & wear NE9 5SJ (1 page) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
23 June 2000 | Incorporation (13 pages) |
23 June 2000 | Incorporation (13 pages) |