Wallsend
Tyne & Wear
NE28 0PX
Secretary Name | Mr Albert Dugdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(same day as company formation) |
Role | Soletrader |
Country of Residence | England |
Correspondence Address | 1 Collingwood Mansions North Shields Tyne & Wear NE29 6HA |
Director Name | Derek Paul Candlish |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 July 2009) |
Role | Company Director |
Correspondence Address | 4 Sandown Gardens High Howden Newcastle Upon Tyne Tyne & Wear NE28 0PX |
Director Name | Mr Albert Dugdale |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Collingwood Mansions North Shields Tyne & Wear NE29 6HA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £350,111 |
Gross Profit | £94,223 |
Net Worth | £5,066 |
Cash | £2,515 |
Current Liabilities | £92,447 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds west yorkshire LS1 1BA (1 page) |
16 May 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
21 November 2007 | Liquidators statement of receipts and payments (7 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PA (1 page) |
15 November 2006 | Statement of affairs (5 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Appointment of a voluntary liquidator (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: unit 1 planet place killingworth newcastle upon tyne NE12 6RD (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 November 2005 | Director resigned (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: unit 2. 132 great lime road killingworth newcastle upon tyne NE12 6RU (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
1 July 2003 | Return made up to 19/04/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
29 May 2002 | Return made up to 19/04/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: unit 2 132 great lime road killingworth newcastle tyne & wear NE12 6RU (1 page) |
30 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
25 July 2001 | Return made up to 19/04/01; full list of members
|
22 February 2001 | Registered office changed on 22/02/01 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page) |
28 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 April 2000 | Director resigned (1 page) |