Springwell Village
Gateshead
Tyne And Wear
NE9 7QJ
Director Name | Mr Ian McDonald |
---|---|
Date of Birth | October 1965 (Born 58 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 | Warren Lea Springwell Road 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 |
Registered Address | Wesley House Huddersfield Road Birstall Batley 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 |
---|---|
25 at £1 | Angela McDonald 25.00% Ordinary |
25 at £1 | Ian McDonald 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,853 |
Cash | £11,361 |
Current Liabilities | £84,698 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 October 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 July 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2013 | Statement of affairs with form 4.19 (5 pages) |
5 July 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2013 | Resolutions
|
5 July 2013 | Resolutions
|
5 July 2013 | Statement of affairs with form 4.19 (5 pages) |
6 June 2013 | Registered office address changed from C/O Momentum Taxation & Accountancy Limited 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from C/O Momentum Taxation & Accountancy Limited 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from C/O Momentum Taxation & Accountancy Limited 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 6 June 2013 (2 pages) |
11 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Registered office address changed from Unit F Penshaw Way Portobello Industrial Estate, Birtley Chester Le Street County Durham DH3 2SA United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Unit F Penshaw Way Portobello Industrial Estate, Birtley Chester Le Street County Durham DH3 2SA United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
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 | Director'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 Mrs Angela Mcdonald on 30 June 2010 (2 pages) |
3 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 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 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 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 Mr Anthony Spellman 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 | Director's details changed for Mr Ian 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 Mrs Angela 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) |
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 Mr Ian Mcdonald on 5 February 2010 (2 pages) |
21 January 2009 | Incorporation (19 pages) |
21 January 2009 | Incorporation (19 pages) |