Richardson Street
Ashington
Northumberland
NE63 0PW
Director Name | Dawn Partis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Production Worker |
Correspondence Address | College House Richardson Street Ashington Northumberland NE63 0PW |
Secretary Name | John Herron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 October 2002) |
Role | Site Engineer |
Correspondence Address | 7 Haydon Road Ashington Northumberland NE63 0JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | A W S Accountancy & Taxation Services 18 Stanley Street Blyth Northumberland NE24 2BU |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Turnover | £68,777 |
Gross Profit | £47,499 |
Net Worth | £3,394 |
Current Liabilities | £24,129 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 March 2005 | Dissolved (1 page) |
---|---|
24 December 2004 | Completion of winding up (1 page) |
13 February 2004 | Order of court to wind up (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
27 July 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: unit N6 sennet workshops green lane ashington NE63 0EF (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
20 December 2001 | Amended accounts made up to 28 February 2001 (6 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
4 April 2001 | Return made up to 25/02/01; full list of members (5 pages) |
5 April 2000 | Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
25 February 2000 | Incorporation (16 pages) |