Westoe
South Shields
Tyne & Wear
NE33 3EG
Director Name | Alan Robert Sneddon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warkworth Avenue Bishop Auckland County Durham DL14 6LU |
Secretary Name | Alan Robert Sneddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warkworth Avenue Bishop Auckland County Durham DL14 6LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2011 | Application to strike the company off the register (3 pages) |
9 December 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 May 2009 | Company name changed easby gale & phillipson financial planning LIMITED\certificate issued on 22/05/09 (2 pages) |
22 May 2009 | Company name changed easby gale & phillipson financial planning LIMITED\certificate issued on 22/05/09 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 74 high street northallerton north yorkshire DL7 8EG (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 74 high street northallerton north yorkshire DL7 8EG (1 page) |
17 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
16 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
20 September 2007 | Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page) |
20 September 2007 | Accounts made up to 30 April 2007 (3 pages) |
20 September 2007 | Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page) |
20 September 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 December 2006 | Incorporation (16 pages) |
15 December 2006 | Incorporation (16 pages) |