Bedlington
Northumberland
NE22 5JN
Secretary Name | Claire Weatheritt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 13 Steadlands Square Bedlington Northumberland NE22 5JN |
Secretary Name | Christopher George Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2000) |
Role | Company Director |
Correspondence Address | 6 Abingdon Square Cramlington Northumberland NE23 2UH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 1 Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Choppington |
Year | 2014 |
---|---|
Turnover | £122,732 |
Gross Profit | £73,353 |
Net Worth | -£12,221 |
Current Liabilities | £10,457 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
9 October 2006 | Return made up to 06/08/06; full list of members (6 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
9 September 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
5 August 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
29 July 2003 | Return made up to 06/08/03; no change of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 August 2002 (10 pages) |
3 October 2002 | Return made up to 06/08/02; no change of members (6 pages) |
19 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
9 August 2001 | Ad 01/08/01-01/08/01 £ si 1@1 (2 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
4 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 June 2000 | Return made up to 06/08/99; full list of members (6 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
23 December 1998 | Return made up to 06/08/98; full list of members (6 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: unit 6 contracts house wellington road dunston gateshead tyne & wear NE11 9HS (1 page) |