Newbiggin By The Sea
Northumberland
NE64 6PG
Secretary Name | Gillian Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(1 day after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 10 Buteland Terrace Newbiggin By The Sea Northumberland NE64 6PG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 25 Bridge Street Morpeth Northumberland NE61 1PE |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Year | 2014 |
---|---|
Net Worth | -£2,764 |
Current Liabilities | £3,306 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2001 | Application for striking-off (1 page) |
5 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
18 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
4 December 1997 | Ad 22/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Incorporation (10 pages) |