Bedlington
Northumberland
NE22 5YE
Secretary Name | Beverley Jane Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 December 2012) |
Role | Secretary Shipping Manager |
Correspondence Address | 10 Osborne Close Bedlington Northumberland NE22 5YE |
Secretary Name | Mr John Allan Bewick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Humford Way Bedlington Northumberland NE22 5ET |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | C/O Rw And Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE11 0RY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
3k at £1 | David Watson 25.00% Ordinary |
---|---|
3k at £1 | Mr Graeme Jeffrey Watson 25.00% Ordinary |
3k at £1 | Mr John Allan Bewick 25.00% Ordinary |
3k at £1 | Mr Wayne Bewick 25.00% Ordinary |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | Application to strike the company off the register (3 pages) |
21 August 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Graeme Jeffrey Watson on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Graeme Jeffrey Watson on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Graeme Jeffrey Watson on 1 January 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 September 2008 | Return made up to 19/05/08; full list of members (4 pages) |
30 September 2008 | Return made up to 19/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 August 2007 | Return made up to 19/05/07; full list of members (3 pages) |
6 August 2007 | Return made up to 19/05/07; full list of members (3 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
2 April 2007 | Accounts made up to 31 May 2006 (6 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: suite 4 earlshouse earlsway team valley gateshead NE11 0RY (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: suite 4 earlshouse earlsway team valley gateshead NE11 0RY (1 page) |
21 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 19/05/06; full list of members
|
7 April 2006 | Accounts made up to 31 May 2005 (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
1 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
1 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
23 March 2005 | Accounts made up to 31 May 2004 (6 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
9 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
28 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
28 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
9 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
9 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: unit 18 algernon industrial est. New york road, shiremoor newcastle upon tyne tyne & wear NE27 0NB (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: unit 18 algernon industrial est. New york road, shiremoor newcastle upon tyne tyne & wear NE27 0NB (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 19/05/01; full list of members
|
13 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (13 pages) |