Cramlington
Northumberland
NE23 6QG
Director Name | Mrs Heather Reed |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 January 2014) |
Role | Company Director |
Correspondence Address | The Old Vicarage Cramlington Northumberland NE23 6QG |
Secretary Name | Mr John Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 January 2014) |
Role | Company Director |
Correspondence Address | The Old Vicarage Cramlington Northumberland NE23 6QG |
Director Name | John Reed |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Publican |
Correspondence Address | 14 Gairloch Close Cramlington Northumberland NE23 3LJ |
Director Name | Mr John Reed |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Cramlington Northumberland NE23 6QG |
Secretary Name | John Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Publican |
Correspondence Address | 14 Gairloch Close Cramlington Northumberland NE23 3LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at 1 | John Reed 50.00% Ordinary |
---|---|
1 at 1 | John Reed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£270,599 |
Cash | £2,109 |
Current Liabilities | £79,156 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2014 | Final Gazette dissolved following liquidation (1 page) |
10 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2013 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
10 October 2013 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
25 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
25 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
19 February 2013 | Notice of appointment of receiver or manager (3 pages) |
19 February 2013 | Notice of appointment of receiver or manager (3 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (19 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (19 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (19 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (19 pages) |
24 August 2011 | Registered office address changed from The Kings Head Hotel 85 Bridge Street Blyth Northumberland NE24 3AE on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from the Kings Head Hotel 85 Bridge Street Blyth Northumberland NE24 3AE on 24 August 2011 (2 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Statement of affairs with form 4.19 (6 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Statement of affairs with form 4.19 (6 pages) |
23 August 2011 | Appointment of a voluntary liquidator (1 page) |
4 July 2011 | Notice of completion of voluntary arrangement (3 pages) |
4 July 2011 | Notice of completion of voluntary arrangement (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2010 (5 pages) |
2 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2010 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 June 2009 | Director appointed mrs heather reed (1 page) |
10 June 2009 | Secretary appointed mr john reed (1 page) |
10 June 2009 | Director appointed mrs heather reed (1 page) |
10 June 2009 | Secretary appointed mr john reed (1 page) |
8 June 2009 | Appointment terminated director john reed (1 page) |
8 June 2009 | Appointment Terminated Secretary john reed (1 page) |
8 June 2009 | Appointment Terminated Director john reed (1 page) |
8 June 2009 | Appointment terminated secretary john reed (1 page) |
22 May 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (6 pages) |
22 May 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (6 pages) |
9 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
9 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
8 April 2009 | Director and secretary's change of particulars / john reed / 28/01/2009 (1 page) |
8 April 2009 | Director and Secretary's Change of Particulars / john reed / 28/01/2009 / HouseName/Number was: , now: 14; Street was: 14 gairloch close, now: gairloch close; Occupation was: transport manager, now: publican (1 page) |
1 April 2009 | Return made up to 28/01/08; full list of members (4 pages) |
1 April 2009 | Return made up to 28/01/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (6 pages) |
17 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2007 (2 pages) |
13 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2007 (2 pages) |
14 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 May 2006 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
5 May 2006 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
17 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 28/01/05; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
14 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
18 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
18 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
8 November 2002 | Return made up to 28/01/02; full list of members (6 pages) |
8 November 2002 | Return made up to 28/01/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
3 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
23 April 2001 | Return made up to 28/01/01; full list of members
|
23 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
20 April 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
20 April 2001 | Accounts made up to 31 January 2000 (2 pages) |
24 May 2000 | Return made up to 28/01/00; full list of members
|
24 May 2000 | Return made up to 28/01/00; full list of members (6 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Incorporation (17 pages) |
28 January 1999 | Incorporation (17 pages) |