Cramlington
Northumberland
NE23 7XA
Director Name | Mrs Susan Crisp |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 12 May 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Ripley Drive Cramlington Northumberland NE23 7XA |
Secretary Name | Mrs Susan Crisp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 12 May 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Ripley Drive Cramlington Northumberland NE23 7XA |
Director Name | Derek Dougall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2011) |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 23 Richmond Way Cramlington Northumberland NE23 7XE |
Director Name | Margaret Dougall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 October 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 23 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
2 at £1 | Bryan Crisp 50.00% Ordinary |
---|---|
2 at £1 | Susan Crisp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,650 |
Cash | £11,699 |
Current Liabilities | £16,335 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2015 | Application to strike the company off the register (3 pages) |
5 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 November 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
10 October 2013 | Termination of appointment of Margaret Dougall as a director on 2 October 2013 (1 page) |
10 October 2013 | Termination of appointment of Margaret Dougall as a director on 2 October 2013 (1 page) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Termination of appointment of Derek Dougall as a director on 1 October 2011 (1 page) |
15 May 2012 | Termination of appointment of Derek Dougall as a director on 1 October 2011 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 June 2011 | Director's details changed for Derek Dougall on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Susan Crisp on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Derek Dougall on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Bryan Crisp on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Margaret Dougall on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Susan Crisp on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Margaret Dougall on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Bryan Crisp on 1 June 2011 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 June 2009 | Return made up to 12/05/09; full list of members (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 July 2008 | Return made up to 12/05/08; no change of members (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 May 2006 | Return made up to 12/05/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 June 2005 | Return made up to 12/05/05; full list of members (9 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 May 2004 | Return made up to 12/05/04; full list of members (9 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 May 2003 | Return made up to 12/05/03; full list of members (9 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 May 2002 | Return made up to 12/05/02; full list of members (9 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
31 May 2001 | Return made up to 12/05/01; full list of members
|
15 December 2000 | (7 pages) |
15 June 2000 | Return made up to 12/05/00; full list of members (8 pages) |
20 December 1999 | (7 pages) |
26 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
9 February 1999 | (7 pages) |
2 March 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 1 plunkett terrace pelton fell chester le street county durham DH2 2PA (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
12 May 1997 | Incorporation (12 pages) |