High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN
Director Name | Kay Denise Quickfall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | Hylow High Horse Close Rowlands Gill Tyne & Wear NE39 1AN |
Secretary Name | Kay Denise Quickfall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | Hylow High Horse Close Rowlands Gill Tyne & Wear NE39 1AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £736,553 |
Gross Profit | £264,485 |
Net Worth | -£1,034,906 |
Current Liabilities | £251,092 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 November 2012 | Notice of final account prior to dissolution (1 page) |
8 November 2012 | Notice of final account prior to dissolution (1 page) |
8 November 2012 | Return of final meeting of creditors (1 page) |
27 July 2010 | Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 27 July 2010 (2 pages) |
2 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
2 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
19 August 2009 | Appointment of a liquidator (1 page) |
19 August 2009 | Appointment of a liquidator (1 page) |
27 April 2009 | Order of court to wind up (2 pages) |
27 April 2009 | Order of court to wind up (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from unit 1A park road industrial estate consett county durham DH8 5PY (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from unit 1A park road industrial estate consett county durham DH8 5PY (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 May 2006 | Return made up to 17/03/06; full list of members (8 pages) |
25 May 2006 | Return made up to 17/03/06; full list of members (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
23 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 17/03/04; full list of members
|
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 January 2002 | Ad 10/01/02--------- £ si 360@1=360 £ ic 120/480 (2 pages) |
21 January 2002 | Ad 10/01/02--------- £ si 360@1=360 £ ic 120/480 (2 pages) |
21 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
21 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 November 2000 | Resolutions
|
14 November 2000 | Company name changed lazep hydraulic (uk) LIMITED\certificate issued on 15/11/00 (2 pages) |
14 November 2000 | Company name changed lazep hydraulic (uk) LIMITED\certificate issued on 15/11/00 (2 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | Nc inc already adjusted 31/10/00 (1 page) |
8 November 2000 | Nc inc already adjusted 31/10/00 (1 page) |
27 June 2000 | Return made up to 17/03/00; full list of members (6 pages) |
27 June 2000 | Return made up to 17/03/00; full list of members (6 pages) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Incorporation (17 pages) |