Bedlington
Northumberland
NE22 7LB
Secretary Name | Dolores Hamill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Carisbrooke Bedlington Northumberland NE22 7LB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £32,399 |
Cash | £36,774 |
Current Liabilities | £200,615 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (15 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (15 pages) |
22 April 2016 | Liquidators statement of receipts and payments to 10 February 2016 (15 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (15 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (15 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (12 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 10 February 2015 (12 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (12 pages) |
3 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Registered office address changed from 51 Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QQ United Kingdom on 14 February 2014 (2 pages) |
14 February 2014 | Registered office address changed from 51 Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QQ United Kingdom on 14 February 2014 (2 pages) |
14 February 2014 | Statement of affairs with form 4.19 (6 pages) |
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Statement of affairs with form 4.19 (6 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Registered office address changed from 70 Queensway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NX on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 70 Queensway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NX on 28 October 2013 (1 page) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 7 team valley business centre earlsway tvte gateshead newcastle NE1 0QH (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 7 team valley business centre earlsway tvte gateshead newcastle NE1 0QH (1 page) |
21 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
27 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 June 2006 | Return made up to 16/04/06; full list of members (2 pages) |
1 June 2006 | Return made up to 16/04/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
13 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
17 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
23 May 2003 | Return made up to 16/04/03; full list of members
|
23 May 2003 | Return made up to 16/04/03; full list of members
|
21 October 2002 | Company name changed J. B. hamill@roadtrain LIMITED\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | Company name changed J. B. hamill@roadtrain LIMITED\certificate issued on 21/10/02 (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 16 saint john street london EC1M 4NT (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 16 saint john street london EC1M 4NT (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
16 April 2002 | Incorporation (14 pages) |
16 April 2002 | Incorporation (14 pages) |