Rowfoot Featherstone
Haltwhistle
Northumberland
NE49 0JF
Secretary Name | Sarah Louise Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Newstead Court Glebe Washington Tyne & Wear NE38 7PE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | S.l. Jones 50.00% Ordinary |
---|---|
1 at £1 | T.w. Goundry 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Application to strike the company off the register (5 pages) |
20 August 2014 | Application to strike the company off the register (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Registered office address changed from C/O Stephenson Coates 6 Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BE on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from C/O Stephenson Coates 6 Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BE on 25 May 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Thomas William Goundry on 17 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Thomas William Goundry on 17 July 2010 (2 pages) |
13 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
16 June 2009 | Accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Accounts made up to 31 March 2009 (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o john marshall & co 6 bell villas, ponteland newcastle upon tyne NE20 9BE (1 page) |
27 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o john marshall & co 6 bell villas, ponteland newcastle upon tyne NE20 9BE (1 page) |
10 June 2008 | Accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Accounts made up to 31 March 2008 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Return made up to 17/07/04; full list of members
|
3 August 2004 | Return made up to 17/07/04; full list of members
|
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members
|
25 July 2003 | Return made up to 17/07/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
27 September 2000 | (3 pages) |
27 September 2000 | (3 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
13 September 1999 | (3 pages) |
13 September 1999 | (3 pages) |
2 September 1999 | Return made up to 17/07/99; full list of members
|
2 September 1999 | Return made up to 17/07/99; full list of members
|
12 July 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
12 July 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 1998 | Incorporation (13 pages) |
17 July 1998 | Incorporation (13 pages) |