Washington
Tyne And Wear
NE38 8JB
Director Name | Mrs Joanne Rena Patterson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Barons Land Killingworth Village Newcastle Tyne & Wear NE12 6BP |
Director Name | Mr Stephen Patterson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Barons Land Killingworth Village Newcastle Tyne & Wear NE12 6BP |
Secretary Name | Mrs Joanne Rena Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Barons Land Killingworth Village Newcastle Tyne & Wear NE12 6BP |
Director Name | Mr David Down |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 May 2012) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Tarshyne Ulgham Morpeth Northumberland NE61 3AR |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Website | guaranteed-security.co.uk |
---|---|
Telephone | 0191 2665666 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £43,240 |
Cash | £15,171 |
Current Liabilities | £20,788 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
26 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 April 2015 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 29 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 29 April 2015 (2 pages) |
9 April 2015 | Appointment of a voluntary liquidator (1 page) |
9 April 2015 | Appointment of a voluntary liquidator (1 page) |
9 April 2015 | Statement of affairs with form 4.19 (5 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Statement of affairs with form 4.19 (5 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
27 July 2012 | Termination of appointment of Joanne Patterson as a secretary (1 page) |
27 July 2012 | Termination of appointment of Joanne Patterson as a secretary (1 page) |
6 July 2012 | Termination of appointment of Joanne Patterson as a director (1 page) |
6 July 2012 | Termination of appointment of Stephen Patterson as a director (1 page) |
6 July 2012 | Termination of appointment of Stephen Patterson as a director (1 page) |
6 July 2012 | Termination of appointment of Joanne Patterson as a director (1 page) |
6 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
6 June 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
6 June 2012 | Appointment of Mr Philip Mcardle as a director (2 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
6 June 2012 | Appointment of Mr Philip Mcardle as a director (2 pages) |
6 June 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
15 May 2012 | Company name changed station mot centre LTD.\certificate issued on 15/05/12
|
15 May 2012 | Company name changed station mot centre LTD.\certificate issued on 15/05/12
|
15 May 2012 | Termination of appointment of David Down as a director (1 page) |
15 May 2012 | Termination of appointment of David Down as a director (1 page) |
27 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Appointment of Mr David Down as a director (2 pages) |
28 December 2011 | Appointment of Mr David Down as a director (2 pages) |
23 December 2011 | Company name changed steve's cleaning co LTD\certificate issued on 23/12/11
|
23 December 2011 | Company name changed steve's cleaning co LTD\certificate issued on 23/12/11
|
13 October 2011 | Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN on 13 October 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
18 April 2010 | Director's details changed for Mr Stephen Patterson on 12 January 2010 (2 pages) |
18 April 2010 | Director's details changed for Mrs Joanne Rena Patterson on 12 January 2010 (2 pages) |
18 April 2010 | Director's details changed for Mrs Joanne Rena Patterson on 12 January 2010 (2 pages) |
18 April 2010 | Director's details changed for Mr Stephen Patterson on 12 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | Incorporation (17 pages) |
12 January 2004 | Incorporation (17 pages) |