New Lambton
Houghton Le Spring
Tyne & Wear
DH4 6DW
Secretary Name | Philip Walls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 12 October 2010) |
Role | Accountant |
Correspondence Address | 34 Priestley Avenue Heckmondwike West Yorkshire WF16 9AY |
Director Name | Brian Emlyn Willetts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 606 Trinity One East Street Leeds LS9 8AF |
Secretary Name | George Miller Humes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Meadow Grange New Lambton Houghton Le Spring Tyne & Wear DH4 6DW |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
28 March 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 May 2009 | Accounts made up to 30 June 2008 (2 pages) |
23 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
23 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
5 November 2007 | Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2007 | Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
11 June 2007 | Incorporation (21 pages) |
11 June 2007 | Incorporation (21 pages) |