Wallsend
Tyne And Wear
NE28 7BQ
Director Name | Mr Robert Patterson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 December 2017) |
Role | Dairyman |
Country of Residence | England |
Correspondence Address | 16 Angle Terrace Wallsend Tyne And Wear NE28 7BQ |
Secretary Name | Diane Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 December 2017) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 16 Angle Terrace Wallsend Tyne And Wear NE28 7BQ |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £42,309 |
Cash | £44,736 |
Current Liabilities | £637,817 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Notice of final account prior to dissolution (19 pages) |
27 September 2017 | Notice of final account prior to dissolution (19 pages) |
24 October 2016 | Insolvency:liquidators annual progress report to 18/08/2016 (18 pages) |
24 October 2016 | Insolvency:liquidators annual progress report to 18/08/2016 (18 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
13 October 2015 | Insolvency:progress report for period up to 18/08/2015 (10 pages) |
13 October 2015 | Insolvency:progress report for period up to 18/08/2015 (10 pages) |
23 October 2014 | INSOLVENCY:Progress report end 18/08/2014 (10 pages) |
23 October 2014 | INSOLVENCY:Progress report end 18/08/2014 (10 pages) |
9 October 2013 | Insolvency:joint liquidators' progress report following a chaange of liquidators (8 pages) |
9 October 2013 | Insolvency:joint liquidators' progress report following a chaange of liquidators (8 pages) |
7 October 2013 | Appointment of a liquidator (13 pages) |
7 October 2013 | Appointment of a liquidator (13 pages) |
7 October 2013 | Appointment of a liquidator (13 pages) |
7 October 2013 | Appointment of a liquidator (13 pages) |
7 March 2013 | Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT on 7 March 2013 (2 pages) |
11 December 2012 | Appointment of a liquidator (1 page) |
11 December 2012 | Appointment of a liquidator (1 page) |
6 November 2012 | Order of court to wind up (2 pages) |
6 November 2012 | Order of court to wind up (2 pages) |
21 July 2012 | Compulsory strike-off action has been suspended (1 page) |
21 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Director's details changed for Robert Patterson on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Diane Patterson on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Director's details changed for Diane Patterson on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Director's details changed for Robert Patterson on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
24 July 2009 | Director and secretary appointed diane patterson (2 pages) |
24 July 2009 | Director and secretary appointed diane patterson (2 pages) |
2 July 2009 | Director appointed robert patterson (2 pages) |
2 July 2009 | Director appointed robert patterson (2 pages) |
8 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
8 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
8 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 June 2009 | Incorporation (6 pages) |
4 June 2009 | Incorporation (6 pages) |