Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UJ
Secretary Name | Mr Paul Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB |
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 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Final Gazette dissolved following liquidation (1 page) |
12 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (8 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (8 pages) |
12 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (8 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (8 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (6 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (6 pages) |
22 October 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 October 2012 | Liquidators statement of receipts and payments to 12 September 2012 (6 pages) |
22 October 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 September 2011 | Statement of affairs with form 4.19 (5 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Statement of affairs with form 4.19 (5 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Appointment of a voluntary liquidator (1 page) |
21 September 2011 | Appointment of a voluntary liquidator (1 page) |
30 August 2011 | Registered office address changed from 24 Ladybank Chapel Park Newcastle upon Tyne Tyne & Wear NE5 1UJ England on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 24 Ladybank Chapel Park Newcastle upon Tyne Tyne & Wear NE5 1UJ England on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 24 Ladybank Chapel Park Newcastle upon Tyne Tyne & Wear NE5 1UJ England on 30 August 2011 (2 pages) |
2 June 2011 | Change of name notice (2 pages) |
2 June 2011 | Company name changed s t roofing (tyneside) LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Company name changed s t roofing (tyneside) LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Change of name notice (2 pages) |
2 June 2011 | Resolutions
|
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Registered office address changed from 53 Fox & Hounds Newcastle upon Tyne NE15 7LR on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Registered office address changed from 53 Fox & Hounds Newcastle upon Tyne NE15 7LR on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Registered office address changed from 53 Fox & Hounds Newcastle upon Tyne NE15 7LR on 14 July 2010 (1 page) |
13 July 2010 | Director's details changed for Kevin Taylor on 4 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Kevin Taylor on 4 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Kevin Taylor on 4 April 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
28 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AB (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AB (1 page) |
22 October 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (15 pages) |
4 April 2007 | Incorporation (15 pages) |