Southfield Green
Cramlington
Northumberland
NE23 6PS
Director Name | Alan Stewart Hall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(5 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 December 2011) |
Role | Builder |
Correspondence Address | Aramis Royal Quays Marina Albert Edward Dock North Shields North Tyneside NE29 6DU |
Secretary Name | Alan Stewart Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(5 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 December 2011) |
Role | Builder |
Correspondence Address | Aramis Royal Quays Marina Albert Edward Dock North Shields North Tyneside NE29 6DU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,534 |
Cash | £4,730 |
Current Liabilities | £331,669 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
1 September 2011 | Return of final meeting of creditors (1 page) |
1 September 2011 | Notice of final account prior to dissolution (1 page) |
1 September 2011 | Notice of final account prior to dissolution (1 page) |
10 August 2010 | Appointment of a liquidator (1 page) |
10 August 2010 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 10 August 2010 (2 pages) |
10 August 2010 | Appointment of a liquidator (1 page) |
10 August 2010 | Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 10 August 2010 (2 pages) |
16 June 2010 | Order of court to wind up (2 pages) |
16 June 2010 | Order of court to wind up (2 pages) |
14 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from tindle williamson coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from tindle williamson coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
30 September 2008 | Return made up to 18/08/08; no change of members (7 pages) |
30 September 2008 | Return made up to 18/08/08; no change of members (7 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
30 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
30 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
10 October 2006 | Return made up to 18/08/06; full list of members
|
10 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
18 August 2005 | Incorporation (16 pages) |
18 August 2005 | Incorporation (16 pages) |