Prudhoe
Northumberland
NE42 5FB
Director Name | Carl Weatherill |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 September 2011) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 12 Deerness Road Bishop Auckland County Durham DL14 6UB |
Secretary Name | Bhacs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 391 Benton Road Four Lane Ends Newcastle Upon Tyne NE7 7EE |
Director Name | Keith Ackerley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | General Foreman |
Correspondence Address | 23 Swain Court North Allerton North Yorkshire DL6 1EL |
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 | -£37,641 |
Cash | £1,775 |
Current Liabilities | £117,872 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (6 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 17 June 2011 (6 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (6 pages) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (6 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 25 February 2011 (6 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (6 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 25 August 2010 (6 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 25 August 2010 (6 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 25 August 2010 (6 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 25 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 25 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 25 February 2010 (5 pages) |
14 March 2009 | Resolutions
|
14 March 2009 | Appointment of a voluntary liquidator (1 page) |
14 March 2009 | Appointment of a voluntary liquidator (1 page) |
14 March 2009 | Resolutions
|
5 March 2009 | Statement of affairs with form 4.19 (6 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from mallan house bridge end industrial estate hexham NE46 4DQ (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from mallan house bridge end industrial estate hexham NE46 4DQ (1 page) |
5 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
2 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
8 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 October 2006 | Incorporation (16 pages) |
2 October 2006 | Incorporation (16 pages) |