Tantallon Court, Woodstone Village
Houghton Le Spring
Tyne And Wear
DH4 6TJ
Director Name | Mr William George Croney |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield House Tantallon Court, Woodstone Village Houghton Le Spring Tyne And Wear DH4 6TJ |
Secretary Name | Mrs Theresa Jean Croney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield House Tantallon Court, Woodstone Village Houghton Le Spring Tyne And Wear DH4 6TJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(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 | 11 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Xl Business Solutions Limited 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£64,423 |
Cash | £1,037 |
Current Liabilities | £62,532 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2011 | Final Gazette dissolved following liquidation (1 page) |
21 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
21 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 12 October 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 June 2010 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 10 June 2010 (5 pages) |
8 January 2010 | Liquidators statement of receipts and payments to 10 December 2009 (5 pages) |
8 January 2010 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
25 June 2009 | Liquidators statement of receipts and payments to 10 June 2009 (6 pages) |
25 June 2009 | Liquidators' statement of receipts and payments to 10 June 2009 (6 pages) |
9 January 2009 | Liquidators' statement of receipts and payments to 10 December 2008 (5 pages) |
9 January 2009 | Liquidators statement of receipts and payments to 10 December 2008 (5 pages) |
6 January 2008 | Appointment of a voluntary liquidator (1 page) |
6 January 2008 | Resolutions
|
6 January 2008 | Resolutions
|
6 January 2008 | Statement of affairs (6 pages) |
6 January 2008 | Appointment of a voluntary liquidator (1 page) |
6 January 2008 | Statement of affairs (6 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 11/04/06; full list of members
|
3 May 2006 | Registered office changed on 03/05/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
3 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
30 November 2005 | Company name changed croney enterprises LIMITED\certificate issued on 30/11/05 (2 pages) |
30 November 2005 | Company name changed croney enterprises LIMITED\certificate issued on 30/11/05 (2 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
2 June 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
2 June 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
11 April 2005 | Incorporation (16 pages) |
11 April 2005 | Incorporation (16 pages) |