Birks Road, Heddon-On-The-Wall
Newcastle Upon Tyne
Tyne & Wear
Ne15 Ohf
Secretary Name | Graham Leslie Shields |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnside Birks Road, Heddon-On-The-Wall Newcastle Upon Tyne Tyne & Wear Ne15 Ohf |
Director Name | Graham Leslie Shields |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnside Birks Road, Heddon-On-The-Wall Newcastle Upon Tyne Tyne & Wear Ne15 Ohf |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £290,617 |
Cash | £112,951 |
Current Liabilities | £1,088,654 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
14 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (8 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (8 pages) |
10 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
10 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
19 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
19 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
18 October 2007 | Result of meeting of creditors (1 page) |
18 October 2007 | Result of meeting of creditors (1 page) |
21 September 2007 | Statement of administrator's proposal (25 pages) |
21 September 2007 | Statement of administrator's proposal (25 pages) |
11 September 2007 | Statement of administrator's proposal (30 pages) |
11 September 2007 | Statement of administrator's proposal (30 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: brumwell house westway industrial park throckley newcastle NE15 9EZ (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: brumwell house westway industrial park throckley newcastle NE15 9EZ (1 page) |
19 July 2007 | Appointment of an administrator (1 page) |
19 July 2007 | Appointment of an administrator (1 page) |
16 January 2007 | Particulars of mortgage/charge (7 pages) |
16 January 2007 | Particulars of mortgage/charge (7 pages) |
13 November 2006 | Return made up to 15/09/06; full list of members (3 pages) |
13 November 2006 | Return made up to 15/09/06; full list of members (3 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Company name changed J.P.S. insulation LIMITED\certificate issued on 07/04/06 (2 pages) |
7 April 2006 | Company name changed J.P.S. insulation LIMITED\certificate issued on 07/04/06 (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: burnside, birks road heddon-on-the-wall newcastle upon tyne tyne & wear NE15 0HF (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: burnside, birks road heddon-on-the-wall newcastle upon tyne tyne & wear NE15 0HF (1 page) |
20 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
22 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 October 2004 | Return made up to 15/09/04; full list of members
|
13 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2004 | Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New director appointed (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Incorporation (17 pages) |
15 September 2003 | Incorporation (17 pages) |