Wallsend
Tyne & Wear
NE28 9RX
Director Name | Mr Philip Hartley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Troutbeck Way South Shields Tyne & Wear NE34 9HE |
Secretary Name | Mr Philip Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Troutbeck Way South Shields Tyne & Wear NE34 9HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 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 | 15 September 2005(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 |
50 at £1 | Mark James Gardner 50.00% Ordinary |
---|---|
50 at £1 | Philip Hartley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,675 |
Cash | £3 |
Current Liabilities | £402,771 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
12 April 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (12 pages) |
12 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (12 pages) |
12 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (12 pages) |
7 January 2013 | Liquidators' statement of receipts and payments to 28 November 2012 (12 pages) |
7 January 2013 | Liquidators' statement of receipts and payments to 28 November 2012 (12 pages) |
7 January 2013 | Liquidators statement of receipts and payments to 28 November 2012 (12 pages) |
14 December 2011 | Liquidators statement of receipts and payments to 28 November 2011 (15 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 28 November 2011 (15 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 28 November 2011 (15 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Statement of affairs with form 4.19 (6 pages) |
13 December 2010 | Registered office address changed from Unit 1a Atley Way Atley Business Park Cramlington Tyne and Wear NE23 1WP on 13 December 2010 (2 pages) |
13 December 2010 | Appointment of a voluntary liquidator (1 page) |
13 December 2010 | Resolutions
|
13 December 2010 | Statement of affairs with form 4.19 (6 pages) |
13 December 2010 | Registered office address changed from Unit 1a Atley Way Atley Business Park Cramlington Tyne and Wear NE23 1WP on 13 December 2010 (2 pages) |
13 December 2010 | Appointment of a voluntary liquidator (1 page) |
24 September 2010 | Director's details changed for Philip Hartley on 15 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark James Gardner on 15 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Philip Hartley on 15 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Director's details changed for Mark James Gardner on 15 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 7 troutbeck way south shields tyne and wear NE34 9HE (1 page) |
20 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 7 troutbeck way south shields tyne and wear NE34 9HE (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of debenture register (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 2-6 condercum road newcastle upon tyne NE4 9JH (1 page) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
10 October 2007 | Location of debenture register (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 2-6 condercum road newcastle upon tyne NE4 9JH (1 page) |
10 October 2007 | Location of debenture register (1 page) |
10 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
9 December 2006 | Return made up to 15/09/06; full list of members (7 pages) |
9 December 2006 | Return made up to 15/09/06; full list of members
|
16 November 2006 | Registered office changed on 16/11/06 from: 44 charlotte street south shields tyne and wear NE33 1PX (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 44 charlotte street south shields tyne and wear NE33 1PX (1 page) |
5 October 2005 | Ad 15/09/05-15/09/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2005 | Ad 15/09/05-15/09/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
15 September 2005 | Incorporation (16 pages) |
15 September 2005 | Incorporation (16 pages) |