Shotley Bridge
Co Durham
DH8 0TX
Director Name | Mr Norman John Matthewson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 17 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Julien Gardens Cochrane Park Newcastle Upon Tyne Tyne & Wear NE7 7LL |
Director Name | Mr Adam Macclennan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Director Name | Mr Raymond Arthurs |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 15 Second Avenue Chester-Le-Street County Surham DH2 2DS |
Website | www.nei4u.co.uk/ |
---|---|
Telephone | 0800 9171766 |
Telephone region | Freephone |
Registered Address | C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £241,478 |
Cash | £281,322 |
Current Liabilities | £149,117 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2021 | Notice of deferral of dissolution (4 pages) |
18 November 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 September 2019 | Liquidators' statement of receipts and payments to 24 August 2019 (15 pages) |
25 October 2018 | Liquidators' statement of receipts and payments to 24 August 2018 (15 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (14 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (14 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (23 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (23 pages) |
12 December 2015 | Registered office address changed from Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages) |
28 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 September 2015 | Registered office address changed from Shackleton House Farlcon Court Preston Farm Ind. Estate Stockton on Tees TS18 3TS England to Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Shackleton House Farlcon Court Preston Farm Ind. Estate Stockton on Tees TS18 3TS England to Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Shackleton House Farlcon Court Preston Farm Ind. Estate Stockton on Tees TS18 3TS England to Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS on 9 September 2015 (2 pages) |
7 September 2015 | Appointment of a voluntary liquidator (1 page) |
7 September 2015 | Appointment of a voluntary liquidator (1 page) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of affairs with form 4.19 (8 pages) |
7 September 2015 | Statement of affairs with form 4.19 (8 pages) |
18 August 2015 | Registered office address changed from 3 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT to Shackleton House Farlcon Court Preston Farm Ind. Estate Stockton on Tees TS18 3TS on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 3 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT to Shackleton House Farlcon Court Preston Farm Ind. Estate Stockton on Tees TS18 3TS on 18 August 2015 (1 page) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 February 2015 | Registration of charge 069478510003, created on 3 February 2015 (10 pages) |
5 February 2015 | Registration of charge 069478510003, created on 3 February 2015 (10 pages) |
5 February 2015 | Registration of charge 069478510003, created on 3 February 2015 (10 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Termination of appointment of Raymond Arthurs as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Raymond Arthurs as a director on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Adam Macclennan as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Adam Macclennan as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Adam Macclennan as a director on 7 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Raymond Arthurs as a director on 7 October 2014 (1 page) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 July 2013 | Satisfaction of charge 1 in full (4 pages) |
11 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Director's details changed for Mrs Rhonda Maclennan on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Rhonda Maclennan on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Rhonda Maclennan on 4 June 2013 (2 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2011 | Registered office address changed from 6 Parker Court Omers Road Dunston Tyne and Wear NE11 9EW on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 6 Parker Court Omers Road Dunston Tyne and Wear NE11 9EW on 23 August 2011 (1 page) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Appointment of Mr Norman John Matthewson as a director (2 pages) |
18 April 2011 | Appointment of Mr Norman John Matthewson as a director (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Registered office address changed from Newfield Bungalow Kiln Pit Hill Consett Durham DH8 9RS on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Newfield Bungalow Kiln Pit Hill Consett Durham DH8 9RS on 22 April 2010 (1 page) |
5 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages) |
5 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 June 2009 | Incorporation (12 pages) |
30 June 2009 | Incorporation (12 pages) |