Ashington
Northumberland
NE63 9UJ
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Kemp |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 1997) |
Role | Sales And Marketing Director |
Correspondence Address | 11 Thornhill Close Hastings Park Seaton Delaval Whitley Bay Tyne & Wear NE25 0JS |
Director Name | Mr Michael Mitchell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 1997) |
Role | Production Director |
Correspondence Address | 30 Mirlaw Road Whitelea Chase Cramlington Northumberland NE23 6TZ |
Secretary Name | Mr Michael Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 1995) |
Role | Production Director |
Correspondence Address | 30 Mirlaw Road Whitelea Chase Cramlington Northumberland NE23 6TZ |
Secretary Name | Lynda Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 July 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Coneygarth Farmhouse Bothal Morpeth Northumberland NE61 6QN |
Director Name | Carole Chwieseni |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1998) |
Role | Fleet Manager |
Correspondence Address | 65 Bellerby Drive Derwentcourt Ouston Chester Le Street County Durham DH2 1UF |
Director Name | Lynda Murphy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 April 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ploverfield Close Ashington Northumberland NE63 8LX |
Director Name | Sheena Methven Bell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2007) |
Role | Administrator |
Correspondence Address | 3 Warren Court Ashington Northumberland NE63 8LL |
Registered Address | 52a Station Road Ashington Northumberland NE63 9UJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
500 at £1 | Lynda Murphy 50.00% Ordinary |
---|---|
500 at £1 | Paul Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,369 |
Current Liabilities | £6,369 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
14 December 2014 | Application to strike the company off the register (3 pages) |
19 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Paul Murphy on 8 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Paul Murphy on 8 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Paul Murphy on 8 August 2014 (2 pages) |
30 June 2014 | Satisfaction of charge 3 in full (4 pages) |
30 June 2014 | Satisfaction of charge 3 in full (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Termination of appointment of Lynda Murphy as a director on 17 April 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Termination of appointment of Lynda Murphy as a director on 17 April 2014 (1 page) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Director's details changed for Paul Murphy on 24 April 2013 (2 pages) |
17 July 2013 | Director's details changed for Paul Murphy on 24 April 2013 (2 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Director's details changed for Lynda Murphy on 24 April 2013 (2 pages) |
17 July 2013 | Director's details changed for Lynda Murphy on 24 April 2013 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Registered office address changed from Coneygarth Farmhouse Bothal Morpeth Northumberland NE61 6QN on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Coneygarth Farmhouse Bothal Morpeth Northumberland NE61 6QN on 18 October 2012 (1 page) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Director's details changed for Lynda Murphy on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Paul Murphy on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Lynda Murphy on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Lynda Murphy on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Paul Murphy on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Paul Murphy on 1 October 2009 (2 pages) |
10 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Appointment terminated secretary lynda murphy (1 page) |
27 July 2009 | Appointment terminated secretary lynda murphy (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from st aidans courtyard park view ashington northumberland NE63 8HR (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from st aidans courtyard park view ashington northumberland NE63 8HR (1 page) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 12A laburnum terrace ashington northumberland NE63 0XX (1 page) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 12A laburnum terrace ashington northumberland NE63 0XX (1 page) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 September 2005 | Return made up to 17/07/05; full list of members (8 pages) |
14 September 2005 | Return made up to 17/07/05; full list of members (8 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
21 February 2005 | Ad 14/02/05--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
21 February 2005 | Ad 14/02/05--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
15 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
15 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 October 2003 | Return made up to 17/07/03; full list of members (7 pages) |
18 October 2003 | Return made up to 17/07/03; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 October 2002 | Return made up to 17/07/02; full list of members (7 pages) |
26 October 2002 | Return made up to 17/07/02; full list of members (7 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members
|
23 July 2001 | Return made up to 17/07/01; full list of members
|
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 September 1999 | Return made up to 28/04/99; no change of members (4 pages) |
10 September 1999 | Return made up to 28/04/99; no change of members (4 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
5 May 1998 | Full accounts made up to 28 February 1998 (9 pages) |
5 May 1998 | Full accounts made up to 28 February 1998 (9 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: wansbeck byusiness centre rotary parkwayal estate ashington northumberland NE63 (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Return made up to 28/04/97; no change of members (4 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: wansbeck byusiness centre rotary parkwayal estate ashington northumberland NE63 (1 page) |
22 July 1997 | Return made up to 28/04/97; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 28 February 1997 (10 pages) |
16 May 1997 | Full accounts made up to 28 February 1997 (10 pages) |
2 May 1996 | Return made up to 28/04/96; no change of members
|
2 May 1996 | Full accounts made up to 28 February 1996 (10 pages) |
2 May 1996 | Full accounts made up to 28 February 1996 (10 pages) |
2 May 1996 | Return made up to 28/04/96; no change of members
|
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
1 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |