Rowlands Gill
Gateshead
NE39 2PT
Director Name | Mr Roger Dalton Morris |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 June 2013) |
Role | Engineer |
Correspondence Address | St Sidwells Marford Hill Marford Wrexham Clwyd LL12 8SY Wales |
Director Name | Mr David John Mayes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Earls Drive Lowfell Gateshead Tyne & Wear NE9 6AA |
Director Name | Catherine Elizabeth Jane Mayes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2008) |
Role | Funeral Director |
Correspondence Address | 62 Earls Drive Gateshead Tyne & Wear NE9 6AA |
Secretary Name | Efaze Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | Hill House Shelton Road Upper Dean Cambridgeshire PE28 0NQ |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
100 at 1 | Roger Dalton Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,922 |
Cash | £7,423 |
Current Liabilities | £92,879 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
13 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 29 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
20 April 2012 | Liquidators statement of receipts and payments to 29 March 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
27 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
13 October 2010 | Registered office address changed from The Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ England on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from the Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ England on 13 October 2010 (2 pages) |
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
9 April 2010 | Resolutions
|
9 April 2010 | Statement of affairs with form 4.19 (4 pages) |
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
9 April 2010 | Resolutions
|
9 April 2010 | Statement of affairs with form 4.19 (4 pages) |
18 December 2009 | Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS on 18 December 2009 (1 page) |
25 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
27 July 2009 | Appointment Terminated Director david mayes (1 page) |
27 July 2009 | Appointment terminated director david mayes (1 page) |
24 July 2009 | Director appointed mr roger dalton morris (1 page) |
24 July 2009 | Director appointed mr roger dalton morris (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 May 2008 | Appointment Terminated Director catherine mayes (1 page) |
29 May 2008 | Appointment terminated director catherine mayes (1 page) |
18 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
6 August 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 August 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
2 November 2006 | Return made up to 08/09/06; full list of members
|
2 November 2006 | Return made up to 08/09/06; full list of members (7 pages) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
8 September 2005 | Incorporation (11 pages) |
8 September 2005 | Incorporation (11 pages) |