Ashington
Northumberland
NE63 0JT
Secretary Name | David Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Haydon Road Ashington Northumberland NE63 0JT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£34,966 |
Cash | £100 |
Current Liabilities | £51,300 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2011 | Final Gazette dissolved following liquidation (1 page) |
16 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (6 pages) |
16 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (6 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (6 pages) |
16 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (6 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 12 November 2010 (6 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 12 November 2010 (6 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 12 November 2010 (6 pages) |
14 June 2010 | Liquidators' statement of receipts and payments to 12 May 2010 (7 pages) |
14 June 2010 | Liquidators statement of receipts and payments to 12 May 2010 (7 pages) |
14 June 2010 | Liquidators' statement of receipts and payments to 12 May 2010 (7 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
28 May 2009 | Appointment of a voluntary liquidator (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Statement of affairs with form 4.19 (6 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Appointment of a voluntary liquidator (1 page) |
28 May 2009 | Statement of affairs with form 4.19 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2008 | Return made up to 09/04/08; full list of members (3 pages) |
10 July 2008 | Return made up to 09/04/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
4 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 May 2004 | Return made up to 09/04/04; full list of members
|
13 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
22 September 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
22 September 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | Secretary resigned (1 page) |
6 May 2003 | Company name changed lionheart radio LIMITED\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed lionheart radio LIMITED\certificate issued on 06/05/03 (2 pages) |
9 April 2003 | Incorporation (16 pages) |
9 April 2003 | Incorporation (16 pages) |