Alnmouth
Alnwick
Northumberland
NE66 3BD
Director Name | Mrs Kathleen Bowley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overacres Foxton Drive Alnmouth Alnwick Northumberland NE66 3BD |
Director Name | Terence Bowley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Overacres Foxton Drive Foxton Alnwick Northumberland NE66 3BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | Application to strike the company off the register (3 pages) |
27 November 2012 | Application to strike the company off the register (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
21 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 July 2009 | Appointment Terminated Director terence bowley (1 page) |
7 July 2009 | Appointment terminated director terence bowley (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 April 2009 | Director appointed kathleen bowley (2 pages) |
30 April 2009 | Director appointed kathleen bowley (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
19 August 2008 | Accounts made up to 31 May 2008 (5 pages) |
30 June 2008 | Secretary's Change of Particulars / kathleen bowley / 09/06/2008 / HouseName/Number was: , now: overacres; Street was: overacres, now: foxton drive; Area was: foxton, now: alnmouth; Country was: , now: united kingdom (1 page) |
30 June 2008 | Secretary's change of particulars / kathleen bowley / 09/06/2008 (1 page) |
30 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
7 November 2007 | Accounts made up to 31 May 2007 (5 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
20 February 2007 | Accounts made up to 31 May 2006 (5 pages) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
20 September 2006 | Location of register of members (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
31 October 2005 | Accounts made up to 31 May 2005 (5 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Location of register of members (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
20 October 2005 | Location of register of members (1 page) |
22 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
4 October 2004 | Accounts made up to 31 May 2004 (5 pages) |
19 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 January 2002 | Return made up to 04/01/02; full list of members (5 pages) |
29 January 2002 | Return made up to 04/01/02; full list of members (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 March 2001 | Return made up to 05/02/01; full list of members (5 pages) |
1 March 2001 | Return made up to 05/02/01; full list of members (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
24 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Return made up to 28/04/98; full list of members (5 pages) |
15 May 1998 | Return made up to 28/04/98; full list of members (5 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 July 1997 | Return made up to 24/05/96; full list of members (5 pages) |
11 July 1997 | Return made up to 24/05/96; full list of members (5 pages) |
1 July 1997 | Return made up to 24/05/97; full list of members (5 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Return made up to 24/05/97; full list of members (5 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 June 1996 | Particulars of mortgage/charge (5 pages) |
10 June 1996 | Particulars of mortgage/charge (5 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Ad 15/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 November 1995 | Ad 15/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (3 pages) |
13 October 1995 | Company name changed wakeco (93) LIMITED\certificate issued on 16/10/95 (4 pages) |
13 October 1995 | Company name changed wakeco (93) LIMITED\certificate issued on 16/10/95 (2 pages) |
24 May 1995 | Incorporation (38 pages) |