New Quay
North Shields
Tyne & Wear
NE29 6HA
Director Name | Robert Sharp |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 July 2010) |
Role | Scaffolding |
Correspondence Address | 12 Berwick Terrace North Shields Tyne & Wear NE29 7AW |
Director Name | Mr Albert Dugdale |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Collingwood Mansions North Shields Tyne & Wear NE29 6HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£43,899 |
Cash | £5,224 |
Current Liabilities | £270,723 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Liquidators statement of receipts and payments to 19 April 2010 (5 pages) |
27 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 19 April 2010 (5 pages) |
5 November 2009 | Liquidators statement of receipts and payments to 21 October 2009 (5 pages) |
5 November 2009 | Liquidators' statement of receipts and payments to 21 October 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 21 April 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 21 April 2009 (5 pages) |
22 April 2008 | Administrator's progress report to 14 June 2008 (7 pages) |
22 April 2008 | Administrator's progress report to 14 June 2008 (7 pages) |
22 April 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
22 April 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
30 December 2007 | Administrator's progress report (7 pages) |
30 December 2007 | Administrator's progress report (7 pages) |
31 August 2007 | Statement of administrator's proposal (27 pages) |
31 August 2007 | Statement of administrator's proposal (27 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: unit 1 brittania centre point pleasant industrial estate wallsend NE28 6HA (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: unit 1 brittania centre point pleasant industrial estate wallsend NE28 6HA (1 page) |
2 July 2007 | Appointment of an administrator (1 page) |
2 July 2007 | Appointment of an administrator (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 1 collingwood mansions north shields tyne & wear NE29 6HA (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 1 collingwood mansions north shields tyne & wear NE29 6HA (1 page) |
19 February 2007 | Return made up to 15/12/06; full list of members (6 pages) |
19 February 2007 | Return made up to 15/12/06; full list of members (6 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 March 2006 | Return made up to 15/12/05; full list of members (6 pages) |
17 March 2006 | Return made up to 15/12/05; full list of members (6 pages) |
11 May 2005 | Particulars of mortgage/charge (7 pages) |
11 May 2005 | Particulars of mortgage/charge (7 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Company name changed independent access (uk) LTD\certificate issued on 05/04/05 (2 pages) |
5 April 2005 | Company name changed independent access (uk) LTD\certificate issued on 05/04/05 (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
15 December 2004 | Incorporation (16 pages) |
15 December 2004 | Incorporation (16 pages) |