Springwell Village
Gateshead
Tyne And Wear
NE9 7QJ
Director Name | Mr Anthony Spellman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chapelhope Close Ashbrooke Darlington DL1 3TR |
Secretary Name | Mrs Angela McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Lea Springwell Road Springwell Village Gateshead Tyne And Wear NE9 7QJ |
Director Name | Mr John Robert Craig |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Planetree Court Middlesbrough Cleveland TS7 8QT |
Director Name | Mrs Angela McDonald |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Sandy Lane Eighton Banks Tyne & Wear NE9 7YB |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
50 at £1 | Anthony Spellman 50.00% Ordinary |
---|---|
50 at £1 | Ian McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,390 |
Cash | £8,738 |
Current Liabilities | £483,482 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2015 | Final Gazette dissolved following liquidation (1 page) |
20 November 2015 | Final Gazette dissolved following liquidation (1 page) |
20 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 3 January 2015 (10 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 3 January 2015 (10 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 3 January 2015 (10 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 3 January 2015 (10 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 3 January 2014 (10 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 3 January 2014 (10 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 3 January 2014 (10 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 3 January 2014 (10 pages) |
25 January 2013 | Statement of affairs with form 4.19 (6 pages) |
25 January 2013 | Statement of affairs with form 4.19 (6 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Appointment of a voluntary liquidator (1 page) |
16 January 2013 | Resolutions
|
16 January 2013 | Appointment of a voluntary liquidator (1 page) |
4 January 2013 | Registered office address changed from Unit F Penshaw Way Portobello Industrial Estate, Birtley Chester Le Street County Durham DH3 2SA United Kingdom on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from Unit F Penshaw Way Portobello Industrial Estate, Birtley Chester Le Street County Durham DH3 2SA United Kingdom on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from Unit F Penshaw Way Portobello Industrial Estate, Birtley Chester Le Street County Durham DH3 2SA United Kingdom on 4 January 2013 (2 pages) |
16 July 2012 | Appointment of Mr John Robert Craig as a director (2 pages) |
16 July 2012 | Appointment of Mr John Robert Craig as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
13 June 2011 | Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 13 June 2011 (1 page) |
3 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Secretary's details changed for Mrs Angela Mcdonald on 30 June 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Ian Mcdonald on 30 June 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Mrs Angela Mcdonald on 30 June 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Ian Mcdonald on 30 June 2010 (2 pages) |
3 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 August 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
24 August 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
17 June 2010 | Termination of appointment of Angela Mcdonald as a director (1 page) |
17 June 2010 | Termination of appointment of Angela Mcdonald as a director (1 page) |
5 February 2010 | Director's details changed for Mrs Angela Mcdonald on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Angela Mcdonald on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ian Mcdonald on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Angela Mcdonald on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ian Mcdonald on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Anthony Spellman on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ian Mcdonald on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Anthony Spellman on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Anthony Spellman on 5 February 2010 (2 pages) |
21 January 2009 | Incorporation (19 pages) |
21 January 2009 | Incorporation (19 pages) |