Doxford Newhouses
Chathill
NE67 5EA
Director Name | Mrs Margaret Ada Biggs |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hawthorn Villas Mayfield Grange Cramlington Northumberland NE23 2AE |
Director Name | Mr David Derrick |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow View Mountford Road New Hartley Whitley Bay Tyne & Wear NE25 0TB |
Secretary Name | Mrs Margaret Ada Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hawthorn Villas Mayfield Grange Cramlington Northumberland NE23 2AE |
Secretary Name | Sandra Derrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | The Old Dairy House Doxford Newhouses Chathill NE67 5EA |
Director Name | Mr Derek Johnson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Crown Point Road Ossett West Yorkshire WF5 8RG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Quantip House, Gooch Avenue Bassington Industrial Estate Bedlington Northumberland NE22 7DQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Choppington |
46 at £1 | Naturalight Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46 |
Cash | £46 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Termination of appointment of Derek Johnson as a director (1 page) |
19 March 2013 | Termination of appointment of Derek Johnson as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Return made up to 05/03/08; full list of members (3 pages) |
26 November 2008 | Return made up to 05/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 05/03/07; full list of members (3 pages) |
18 June 2007 | Return made up to 05/03/07; full list of members (3 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 June 2006 | Return made up to 05/03/06; full list of members (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: quantip house gooch avenue bedlington bassington industrial estate NE22 7DQ (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: quantip house gooch avenue bedlington bassington industrial estate NE22 7DQ (1 page) |
9 June 2006 | Return made up to 05/03/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2005 | Return made up to 05/03/05; full list of members
|
17 March 2005 | Return made up to 05/03/05; full list of members
|
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Return made up to 05/03/04; full list of members (7 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 05/03/04; full list of members (7 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
27 February 2003 | Return made up to 05/03/03; full list of members (7 pages) |
27 February 2003 | Return made up to 05/03/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
31 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members
|
12 March 2001 | Return made up to 05/03/01; full list of members
|
13 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: meadow view mountford road new hartley whitley bay tyne & wear NE25 0TB (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: meadow view mountford road new hartley whitley bay tyne & wear NE25 0TB (1 page) |
13 April 2000 | Return made up to 05/03/00; full list of members
|
13 April 2000 | Return made up to 05/03/00; full list of members
|
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Ad 23/04/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
14 May 1999 | Ad 23/04/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Incorporation (16 pages) |
5 March 1999 | Incorporation (16 pages) |