Alnwick
Northumberland
NE66 2EQ
Secretary Name | Mrs Christine Joyce Shilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 1 Broome Park Farm Alnwick Northumberland NE66 2EQ |
Director Name | William St George Vernon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Development Consultant |
Correspondence Address | Daddys Mill Whitshed Road Greystones County Wicklow Irish |
Secretary Name | Mr Adrian Henry Shilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Tyelaw Cottage High Buston Village, Alnmouth Alnwick Northumberland NE66 3QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ailesbury Pine Admiral Business Park Nelson Way, Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | -£59,089 |
Current Liabilities | £59,089 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2006 | Application for striking-off (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: tyelaw cottage, high buston village, alnmouth alnwick northumberland NE66 3QH (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
7 July 2005 | Return made up to 12/05/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | New secretary appointed (3 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 10/06/02; full list of members
|
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
15 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
15 September 1998 | Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
7 July 1998 | Incorporation (17 pages) |