Ashington
Northumberland
NE63 9XZ
Secretary Name | Mrs Judith Ann Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House Woodhorn Village Ashington Northumberland NE63 9XZ |
Director Name | Justine Armstrong |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 October 2003) |
Role | Information & Finance Officer |
Correspondence Address | 128 Newbiggin Road Ashington Northumberland NE63 0TL |
Director Name | Simone Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 October 2003) |
Role | Nanny |
Correspondence Address | 241 Hawthorn Road Ashington Northumberland NE63 0QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mill House Woodhorn Village Ashington Northumberland NE63 9XZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Newbiggin by the Sea |
Ward | Newbiggin Central and East |
Year | 2014 |
---|---|
Net Worth | -£2,050 |
Cash | £398 |
Current Liabilities | £2,448 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2003 | Application for striking-off (1 page) |
29 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 June 2000 | Return made up to 27/06/00; full list of members (7 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
1 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 September 1999 | Return made up to 27/06/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 September 1998 | Return made up to 27/06/98; no change of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 August 1997 | Return made up to 27/06/97; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 August 1995 | Return made up to 27/06/95; no change of members (4 pages) |
30 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |