East Cramlington
Northumberland
NE23 6RX
Director Name | Keith Peart |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Haulage |
Correspondence Address | 4 Leaholme Crescent Blyth Northumberland NE24 5SF |
Director Name | Andrew Duncan Scott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Haulage |
Correspondence Address | 11 Esher Place Cramlington Northumberland NE23 8JQ |
Secretary Name | Mr John Bernard Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 4 Lake Court Doxford Park Sunderland Tyne & Wear SR3 2JX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Adi Unit Nelson Park West Nelson Park Ind Est Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Turnover | £671,236 |
Gross Profit | £122,133 |
Net Worth | £328,744 |
Cash | £49,207 |
Current Liabilities | £24,389 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 35 frederick street sunderland tyne and wear SR1 1LN (1 page) |
6 July 2006 | Secretary resigned (1 page) |
27 June 2006 | Voluntary strike-off action has been suspended (1 page) |
26 May 2006 | Application for striking-off (1 page) |
9 August 2005 | Return made up to 04/03/05; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
23 December 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 04/03/04; full list of members (7 pages) |
24 December 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
1 May 2003 | New director appointed (2 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
6 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 July 1999 | Return made up to 04/03/99; full list of members
|
21 February 1999 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
27 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Incorporation (14 pages) |