Prudhoe
Northumberland
NE42 6RD
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Alan Jackson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2007) |
Role | Secretary |
Correspondence Address | 17 Alverton Drive Newton Aycliffe County Durham DL5 7PP |
Secretary Name | Alan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2007) |
Role | Secretary |
Correspondence Address | 17 Alverton Drive Newton Aycliffe County Durham DL5 7PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O P A Brown & Co Ltd 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2009 | Application to strike the company off the register (1 page) |
20 November 2009 | Application to strike the company off the register (1 page) |
2 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 February 2008 | Return made up to 08/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 08/12/07; full list of members (2 pages) |
28 November 2007 | Secretary resigned;director resigned (1 page) |
28 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
17 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 08/12/06; full list of members
|
4 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
4 October 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
4 October 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
12 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
2 February 2004 | Return made up to 08/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 08/12/03; full list of members (7 pages) |
30 September 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
16 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
24 June 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
19 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 January 2001 (13 pages) |
5 June 2001 | Full accounts made up to 31 January 2001 (13 pages) |
11 April 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
11 April 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
20 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 January 2000 (13 pages) |
31 March 2000 | Full accounts made up to 31 January 2000 (13 pages) |
20 December 1999 | Return made up to 08/12/99; full list of members
|
20 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 31 January 1999 (13 pages) |
23 June 1999 | Full accounts made up to 31 January 1999 (13 pages) |
30 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
15 December 1997 | Return made up to 08/12/97; no change of members
|
15 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: parcel point office newcastle central station 1 neville street newcastle tyne & wear NE1 5DL (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: parcel point office newcastle central station 1 neville street newcastle tyne & wear NE1 5DL (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 142 castle road prudhoe northumberland NE42 6PW (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 142 castle road prudhoe northumberland NE42 6PW (1 page) |
9 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
31 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Ad 04/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 1996 | New secretary appointed (2 pages) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | Secretary resigned (2 pages) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | New secretary appointed;new director appointed (2 pages) |
19 January 1996 | Secretary resigned (2 pages) |
19 January 1996 | New secretary appointed (2 pages) |
19 January 1996 | New director appointed (1 page) |
17 January 1996 | Accounting reference date notified as 31/01 (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
3 January 1996 | Company name changed orbitmead LIMITED\certificate issued on 04/01/96 (2 pages) |
3 January 1996 | Company name changed orbitmead LIMITED\certificate issued on 04/01/96 (2 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 788-790 finchley road london NW11 7UR (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 788-790 finchley road london NW11 7UR (1 page) |
8 December 1995 | Incorporation (30 pages) |