West Marlish
Hartburn
Northumberland
NE61 4ER
Director Name | Mr Gary Robert Baker Stott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Catmere End Saffron Walden Essex CB11 4XG |
Secretary Name | Dr Amanda Jane Potterton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 December 2008) |
Role | Company Director |
Correspondence Address | The Gingan West Marlish Hartburn Northumberland NE61 4ER |
Secretary Name | Elizabeth Grace Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 24 Speedwell Drive Heswall Merseyside L60 2SZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Gingan Marlish Farm Hartburn Morpeth Northumberland NE61 4ER |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Hartburn |
Ward | Longhorsley |
Year | 2014 |
---|---|
Net Worth | £130,125 |
Cash | £152,132 |
Current Liabilities | £23,592 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2008 | Application for striking-off (1 page) |
3 July 2008 | Return made up to 01/05/08; full list of members (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 May 2008 | Accounting reference date shortened from 05/04/2008 to 29/02/2008 (1 page) |
12 September 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
25 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 24 speedwell drive heswall wirral merseyside CH60 2SZ (1 page) |
16 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
14 May 2003 | Return made up to 01/05/03; full list of members
|
30 October 2002 | Registered office changed on 30/10/02 from: stone cottage east fourstones hexham NE47 5DX (1 page) |
30 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
27 April 2000 | Return made up to 01/05/00; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
16 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
26 October 1997 | New director appointed (2 pages) |
21 July 1997 | Accounting reference date shortened from 31/05/98 to 05/04/98 (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
1 May 1997 | Incorporation (21 pages) |