Christon Bank
Alnwick
Northumberland
NE66 3EY
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Secretary Name | Gary McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tudor Wynd North Heaton Newcastle Upon Tyne NE6 5UU |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Joseph Miller & Co Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Andrew Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,628 |
Current Liabilities | £14,260 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Termination of appointment of Gary Mcdonald as a secretary (1 page) |
4 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Termination of appointment of Gary Mcdonald as a secretary (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Andrew Davis on 3 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Andrew Davis on 3 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Andrew Davis on 3 February 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Return made up to 03/02/08; full list of members (3 pages) |
8 July 2008 | Return made up to 03/02/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 03/02/07; full list of members
|
27 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
13 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Ad 30/03/05--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
7 April 2005 | Ad 30/03/05--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
28 February 2005 | Ad 16/02/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
28 February 2005 | Ad 16/02/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
15 December 2004 | Company name changed inka print & company LIMITED\certificate issued on 15/12/04 (2 pages) |
15 December 2004 | Company name changed inka print & company LIMITED\certificate issued on 15/12/04 (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
9 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 February 2003 | Return made up to 11/02/03; full list of members
|
25 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 77 osborne road newcastle upon tyne tyne & wear NE2 2AN (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 77 osborne road newcastle upon tyne tyne & wear NE2 2AN (1 page) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 May 2001 | Return made up to 11/02/01; full list of members (6 pages) |
17 May 2001 | Return made up to 11/02/01; full list of members (6 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 March 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Incorporation (10 pages) |