1 Rodsley Place
Rothbury
Northumberland
NE65 7UX
Secretary Name | Colin Waterston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 December 2000) |
Role | Site Facilities Manager |
Correspondence Address | 8 Blagdon Close Morpeth Northumberland NE61 2PH |
Secretary Name | Alistair Gardner Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 1 Wellstrand Cottage Wellstrand Rothbury Northumberland |
Secretary Name | Stephen Philip Vogel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Sandyford House 1 Rodsley Place Rothbury Northumberland NE65 7UX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 108 Station Road Ashington Northumberland NE63 8RN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 November 2010 | Director's details changed for Jackie Sewell on 17 July 2010 (2 pages) |
1 November 2010 | Director's details changed for Jackie Sewell on 17 July 2010 (2 pages) |
1 November 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 December 2009 | Termination of appointment of Stephen Vogel as a secretary (1 page) |
4 December 2009 | Termination of appointment of Stephen Vogel as a secretary (1 page) |
2 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 August 2007 | Return made up to 17/07/07; no change of members
|
21 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: the old courthouse 108 station road ashington northumberland NE63 8RN (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: the old courthouse 108 station road ashington northumberland NE63 8RN (1 page) |
12 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
12 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: greys yard morpeth northumberland NE61 1QD (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: greys yard morpeth northumberland NE61 1QD (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members
|
16 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Secretary's particulars changed (1 page) |
29 October 2003 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
6 August 2003 | Return made up to 17/07/03; full list of members
|
6 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
19 September 2000 | Ad 14/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Ad 14/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
17 July 2000 | Incorporation (12 pages) |
17 July 2000 | Incorporation (12 pages) |