STORMGUARD NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

STORMGUARD NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03855300

Incorporation date

07/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

RMT, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon10/12/2012
Final Gazette dissolved following liquidation
dot icon10/09/2012
Liquidators' statement of receipts and payments to 2012-08-29
dot icon10/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2012
Liquidators' statement of receipts and payments to 2012-06-03
dot icon28/12/2011
Liquidators' statement of receipts and payments to 2011-12-03
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-03
dot icon21/12/2010
Liquidators' statement of receipts and payments to 2010-12-03
dot icon06/07/2010
Liquidators' statement of receipts and payments to 2010-06-03
dot icon09/06/2009
Statement of affairs with form 4.19
dot icon09/06/2009
Appointment of a voluntary liquidator
dot icon09/06/2009
Resolutions
dot icon18/05/2009
Registered office changed on 19/05/2009 from 10C beechburn industrial estate crook co durham DL15 8RA
dot icon22/03/2009
Appointment Terminated Director paul delap
dot icon11/11/2008
Return made up to 08/10/08; full list of members
dot icon10/11/2008
Director's Change of Particulars / paul cooper / 11/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 62; Street was: 31 bluebell drive, now: durham street; Area was: , now: middlestone moor; Post Code was: DL16 7YF, now: DL16 7AT
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Return made up to 08/10/07; full list of members
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon23/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon11/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Particulars of mortgage/charge
dot icon25/10/2006
Return made up to 08/10/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 08/10/05; full list of members
dot icon03/11/2005
Registered office changed on 04/11/05
dot icon04/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/04/2005
New secretary appointed
dot icon05/12/2004
Return made up to 08/10/04; full list of members
dot icon05/12/2004
Secretary resigned
dot icon05/12/2004
Registered office changed on 06/12/04 from: wolff commercial park new road crook county durham DL15 8EH
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/04/2004
Registered office changed on 16/04/04 from: unit 11A beechburn industrial estate crook county durham durham DL15 8LR
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 08/10/03; full list of members
dot icon10/02/2003
Ad 20/11/02--------- £ si 50@1=50 £ ic 100/150
dot icon23/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2002
New director appointed
dot icon07/10/2002
Return made up to 08/10/02; full list of members
dot icon07/10/2002
Secretary's particulars changed;director's particulars changed
dot icon05/02/2002
Return made up to 08/10/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/05/2001
Registered office changed on 18/05/01 from: riding hall carpets complex low willington, willington crook county durham DL15 0UB
dot icon23/10/2000
Return made up to 08/10/00; full list of members
dot icon09/08/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New secretary appointed;new director appointed
dot icon23/03/2000
Registered office changed on 24/03/00 from: 30 moorside spennymoor county durham DL16 7EA
dot icon12/10/1999
Registered office changed on 13/10/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
dot icon12/10/1999
New secretary appointed;new director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
Director resigned
dot icon07/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Brian
Director
20/09/2004 - 11/03/2007
2
MC FORMATIONS LIMITED
Nominee Director
07/10/1999 - 07/10/1999
625
Crs Legal Services Limited
Nominee Secretary
07/10/1999 - 07/10/1999
600
Lynch, Catherine
Secretary
30/09/2007 - Present
-
Cooper, Brian
Secretary
25/11/2004 - 30/09/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STORMGUARD NORTH EAST LIMITED

STORMGUARD NORTH EAST LIMITED is an(a) Dissolved company incorporated on 07/10/1999 with the registered office located at RMT, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STORMGUARD NORTH EAST LIMITED?

toggle

STORMGUARD NORTH EAST LIMITED is currently Dissolved. It was registered on 07/10/1999 and dissolved on 10/12/2012.

Where is STORMGUARD NORTH EAST LIMITED located?

toggle

STORMGUARD NORTH EAST LIMITED is registered at RMT, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does STORMGUARD NORTH EAST LIMITED do?

toggle

STORMGUARD NORTH EAST LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for STORMGUARD NORTH EAST LIMITED?

toggle

The latest filing was on 10/12/2012: Final Gazette dissolved following liquidation.