Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director Name | Maureen Wilkinson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Mr Leslie Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Vat Consultant |
Country of Residence | England |
Correspondence Address | 18 Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Telephone | 01670 739200 |
---|---|
Telephone region | Morpeth |
Registered Address | 18 Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
120 at £1 | Leslie Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £464 |
Cash | £1,252 |
Current Liabilities | £2,372 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Termination of appointment of Leslie Hodgson as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Maureen Wilkinson as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Leslie Hodgson as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Maureen Wilkinson as a director on 10 February 2016 (1 page) |
16 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 January 2010 | Director's details changed for Leslie Hodgson on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Leslie Hodgson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Maureen Wilkinson on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Maureen Wilkinson on 15 January 2010 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of register of members (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
30 November 2004 | Memorandum and Articles of Association (4 pages) |
30 November 2004 | Memorandum and Articles of Association (4 pages) |
25 November 2004 | Company name changed emenel property LIMITED\certificate issued on 25/11/04 (3 pages) |
25 November 2004 | Company name changed emenel property LIMITED\certificate issued on 25/11/04 (3 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members
|
26 January 2004 | Return made up to 18/01/04; full list of members
|
9 July 2003 | Memorandum and Articles of Association (5 pages) |
9 July 2003 | Memorandum and Articles of Association (5 pages) |
7 July 2003 | Company name changed hadrian ice sports development l imited\certificate issued on 05/07/03 (3 pages) |
7 July 2003 | Company name changed hadrian ice sports development l imited\certificate issued on 05/07/03 (3 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 January 2003 | Return made up to 18/01/03; full list of members
|
27 January 2003 | Return made up to 18/01/03; full list of members
|
9 July 2002 | Registered office changed on 09/07/02 from: 23 horton drive cramlington northumberland NE23 3QS (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 23 horton drive cramlington northumberland NE23 3QS (1 page) |
13 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
23 January 2001 | Ad 18/01/00--------- £ si 120@1 (2 pages) |
23 January 2001 | Ad 18/01/00--------- £ si 120@1 (2 pages) |
30 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
18 January 2000 | Incorporation (11 pages) |
18 January 2000 | Incorporation (11 pages) |