Wallsend
Tyne And Wear
NE28 9TN
Director Name | Mr Ian Lloyd |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 St Marys Chare Hexham Northumberland NE46 1NQ |
Secretary Name | Ernest Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Ridings Forest Town Mansfield Nottinghamshire NG19 0QF |
Director Name | Fiona Lloyd |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 October 2007) |
Role | Retailer |
Correspondence Address | 2 Keld Close Stainton Penrith Cumbria CA11 0EJ |
Secretary Name | Fiona Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2010) |
Role | Retail Manager |
Correspondence Address | 2 Keld Close Stainton Penrith Cumbria CA11 0EJ |
Director Name | Mrs Jean Main |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 February 2013) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 St Marys Chare Hexham Northumberland NE46 1NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2010 |
---|---|
Net Worth | -£10,903 |
Cash | £693 |
Current Liabilities | £70,614 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
10 May 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 May 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 24 March 2016 (19 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (19 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (19 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 24 March 2015 (13 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 24 March 2015 (13 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 24 March 2015 (13 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (14 pages) |
21 May 2014 | Liquidators statement of receipts and payments to 24 March 2014 (14 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (14 pages) |
17 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 April 2013 | Statement of affairs with form 4.19 (6 pages) |
3 April 2013 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Statement of affairs with form 4.19 (6 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Resolutions
|
5 March 2013 | Registered office address changed from 20-22 St Marys Chare Hexham Northumberland NE46 1NQ on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 20-22 St Marys Chare Hexham Northumberland NE46 1NQ on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 20-22 St Marys Chare Hexham Northumberland NE46 1NQ on 5 March 2013 (2 pages) |
21 February 2013 | Appointment of Mrs Jean Lloyd as a director (2 pages) |
21 February 2013 | Appointment of Mrs Jean Lloyd as a director (2 pages) |
14 February 2013 | Termination of appointment of Jean Main as a director (2 pages) |
14 February 2013 | Termination of appointment of Jean Main as a director (2 pages) |
15 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
15 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Termination of appointment of Ian Lloyd as a director (1 page) |
10 May 2012 | Termination of appointment of Ian Lloyd as a director (1 page) |
20 April 2012 | Appointment of Mrs Jean Main as a director (2 pages) |
20 April 2012 | Appointment of Mrs Jean Main as a director (2 pages) |
18 January 2012 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 April 2011 | Termination of appointment of Fiona Lloyd as a secretary (1 page) |
27 April 2011 | Director's details changed for Mr Ian Lloyd on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Ian Lloyd on 27 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of Fiona Lloyd as a secretary (1 page) |
14 December 2010 | Director's details changed for Ian Lloyd on 27 June 2010 (2 pages) |
14 December 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Ian Lloyd on 27 June 2010 (2 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
3 August 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
3 August 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 2 keld close, stainton penrith cumbria CA110EJ (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 2 keld close, stainton penrith cumbria CA110EJ (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
27 June 2006 | Incorporation (16 pages) |
27 June 2006 | Incorporation (16 pages) |