Northburn Vale
Cramlington
Northumberland
NE23 3SZ
Secretary Name | Anna Maria Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 14 years (closed 03 March 2014) |
Role | Company Director |
Correspondence Address | 36 Glenfield Avenue Cramlington Northumberland NE23 3SZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
40 at 1 | Gerald Parry 40.00% Ordinary |
---|---|
40 at 1 | Ms Anna Maria Parry 40.00% Ordinary |
10 at 1 | David Parry 10.00% Ordinary |
10 at 1 | Ms Sara Parry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101 |
Cash | £14,407 |
Current Liabilities | £128,324 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 December 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 1 June 2013 (13 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 1 June 2013 (13 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 1 June 2013 (13 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 1 June 2013 (13 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 1 June 2012 (13 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (13 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 1 June 2012 (13 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (13 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (13 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 1 June 2011 (13 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (13 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 1 June 2011 (13 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Statement of affairs with form 4.19 (7 pages) |
16 June 2010 | Statement of affairs with form 4.19 (7 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Appointment of a voluntary liquidator (1 page) |
16 June 2010 | Appointment of a voluntary liquidator (1 page) |
24 May 2010 | Registered office address changed from 23a Station Road North Forest Hall Newcastle upon Tyne Tyne & Wear NE12 7AR on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 23a Station Road North Forest Hall Newcastle upon Tyne Tyne & Wear NE12 7AR on 24 May 2010 (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Company name changed E.C.l (2000) LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Company name changed E.C.l (2000) LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Resolutions
|
23 March 2010 | Director's details changed for Gerald Parry on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Gerald Parry on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Gerald Parry on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / gerald parry / 08/09/2005 (1 page) |
11 March 2008 | Secretary's change of particulars / anna parry / 08/09/2005 (1 page) |
11 March 2008 | Director's Change of Particulars / gerald parry / 08/09/2005 / HouseName/Number was: , now: 36; Street was: 7 willowdene, now: glenfield avenue; Area was: great lime road forest hall, now: ; Post Town was: newcastle upon tyne, now: cramlington; Region was: tyne and wear, now: northumberland; Post Code was: NE12 0AH, now: NE23 3SZ (1 page) |
11 March 2008 | Secretary's Change of Particulars / anna parry / 08/09/2005 / HouseName/Number was: , now: 36; Street was: 7 willowdene, now: glenfield avenue; Area was: forest hall, now: ; Post Town was: newcastle upon tyne, now: cramlington; Region was: tyne & wear, now: northumberland; Post Code was: NE12 7BF, now: NE23 3SZ (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
24 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Return made up to 08/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 08/02/05; full list of members (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
28 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 4 enterprise court crosland park cramlington northumberland NE23 1LZ (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 4 enterprise court crosland park cramlington northumberland NE23 1LZ (1 page) |
14 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
14 March 2000 | Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2000 | Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
8 February 2000 | Incorporation (12 pages) |