Rowanburn
Canonbie
Dumfriesshire
DG14 0RE
Scotland
Secretary Name | Liesje Helen Cheesmond Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | Priory Hill Rowanburn Canonbie Dumfriesshire DG14 0RE Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
25 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
25 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 4 central place haltwhistle northumberland NE49 0DF (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 4 central place haltwhistle northumberland NE49 0DF (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members
|
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Particulars of mortgage/charge (5 pages) |
24 February 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 October 2003 | Particulars of mortgage/charge (5 pages) |
30 October 2003 | Particulars of mortgage/charge (5 pages) |
20 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
20 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: middle lipwood cottage haydon bridge hexham northumberland NE47 6EB (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: middle lipwood cottage haydon bridge hexham northumberland NE47 6EB (1 page) |
3 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 March 2003 | Particulars of mortgage/charge (5 pages) |
27 March 2003 | Particulars of mortgage/charge (5 pages) |
13 August 2002 | Return made up to 24/07/02; no change of members (6 pages) |
13 August 2002 | Return made up to 24/07/02; no change of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 September 2001 | Return made up to 24/07/01; full list of members
|
21 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
7 August 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
7 August 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
24 July 2000 | Incorporation (12 pages) |
24 July 2000 | Incorporation (12 pages) |