Newton
Stocksfield
Northumberland
NE43 7UR
Director Name | Mary Gwendoline Otter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lion Court Corbridge Northumberland NE45 5AR |
Secretary Name | Mary Gwendoline Otter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lion Court Corbridge Northumberland NE45 5AR |
Director Name | Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Well House Cambo Morpeth Northumberland NE61 4BP |
Secretary Name | Lorraine Sproule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Centurian Way Bedlington Northumberland NE22 6LD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Planet Place Killingworth Newcastle Upon Tyne NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£180,941 |
Current Liabilities | £197,826 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
17 April 2001 | Location of register of members (1 page) |
2 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: sydgate house middle street corbridge northumberland NE45 5AT (1 page) |
12 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: woodley field farm allandale road hexham northumberland NE46 2NB (1 page) |
4 February 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
29 August 1997 | Particulars of contract relating to shares (3 pages) |
29 August 1997 | Ad 12/08/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 August 1997 | £ nc 100/50000 12/08/97 (1 page) |
21 August 1997 | Resolutions
|
21 August 1997 | Memorandum and Articles of Association (11 pages) |
21 August 1997 | Conve 12/08/97 (1 page) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 March 1997 | Incorporation (12 pages) |