Longhorsley
Morpeth
Northumberland
NE65 8XQ
Secretary Name | Dudley Richard Max Dyer Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | Ketton House Rectory Road Kedington Haverhill Suffolk CB9 7QL |
Director Name | Mrs Diana Dyer Bartlett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Alison McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 8 Grantham Street Blyth Northumberland NE24 3EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
1 at 1 | Max Dyer Bartlett 50.00% Ordinary |
---|---|
1 at 1 | Ms Diana Dyer Bartlett 50.00% Ordinary |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2010 | Application to strike the company off the register (3 pages) |
8 October 2010 | Application to strike the company off the register (3 pages) |
26 January 2010 | Director's details changed for David Towler on 20 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for David Towler on 20 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
25 March 2009 | Accounts made up to 31 January 2009 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
22 April 2008 | Secretary appointed dudley richard max dyer bartlett (2 pages) |
22 April 2008 | Appointment terminated secretary alison mcguigan (1 page) |
22 April 2008 | Secretary appointed dudley richard max dyer bartlett (2 pages) |
22 April 2008 | Appointment Terminated Secretary alison mcguigan (1 page) |
17 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 March 2008 | Accounts made up to 31 January 2008 (1 page) |
18 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
3 June 2007 | Accounts made up to 31 January 2007 (2 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
4 October 2006 | Accounts made up to 31 January 2006 (1 page) |
28 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
9 May 2005 | Accounts made up to 31 January 2005 (2 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
1 December 2004 | Accounts made up to 31 January 2004 (1 page) |
10 March 2004 | Return made up to 20/01/04; full list of members
|
10 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: ketton house rectory road kedington suffolk CB9 7QL (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: ketton house rectory road kedington suffolk CB9 7QL (1 page) |
30 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
21 February 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
21 February 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
24 January 2002 | Director resigned (1 page) |
9 May 2001 | Company name changed freeclaim idc LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed freeclaim idc LIMITED\certificate issued on 09/05/01 (2 pages) |
12 March 2001 | Company name changed freeclaim LIMITED\certificate issued on 12/03/01 (2 pages) |
12 March 2001 | Company name changed freeclaim LIMITED\certificate issued on 12/03/01 (2 pages) |
21 February 2001 | Full accounts made up to 31 January 2001 (5 pages) |
21 February 2001 | Full accounts made up to 31 January 2001 (5 pages) |
6 February 2001 | Return made up to 20/01/01; full list of members
|
6 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
12 October 2000 | Company name changed risk to value LIMITED\certificate issued on 13/10/00 (2 pages) |
12 October 2000 | Company name changed risk to value LIMITED\certificate issued on 13/10/00 (2 pages) |
12 October 2000 | New director appointed (3 pages) |
12 October 2000 | New director appointed (3 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: albren house mill lane, wheaton aston stafford staffordshire ST19 9NL (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: albren house mill lane, wheaton aston stafford staffordshire ST19 9NL (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
20 January 2000 | Incorporation (17 pages) |