Annitsford
Northumberland
NE23 7UE
Secretary Name | Claire Louise Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | 12a Hanover Court Annitsford Cramlington NE23 7RX |
Secretary Name | Albert Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Wensleydale Avenue Penshaw Houghton Le Spring County Durham DH4 7PD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 9 Oakley Close Annitsford Cramlington Northumberland NE23 7UE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Cramlington |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2011 | Application to strike the company off the register (3 pages) |
8 August 2011 | Application to strike the company off the register (3 pages) |
25 July 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
25 July 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
6 August 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
6 August 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
10 May 2010 | Director's details changed for Peter Willis on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Willis on 6 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Peter Willis on 6 May 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
14 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
14 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
22 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
17 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 May 2004 | Return made up to 06/05/04; full list of members
|
11 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
11 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 23 horton drive cramlington northumberland NE23 3QS (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 23 horton drive cramlington northumberland NE23 3QS (1 page) |
13 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
13 May 2002 | Return made up to 06/05/02; full list of members
|
6 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
1 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
1 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 18 monkridge whitley lodge whitley bay tyne & wear NE26 3EH (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 18 monkridge whitley lodge whitley bay tyne & wear NE26 3EH (1 page) |
11 May 1998 | Return made up to 06/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 06/05/98; full list of members (6 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 152 city road london EC1V 2NX (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 152 city road london EC1V 2NX (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
6 May 1997 | Incorporation (10 pages) |
6 May 1997 | Incorporation (10 pages) |