Prudhoe
Northumberland
NE42 5PQ
Secretary Name | Caroline Ann McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 15 Firtree Lane Hetton Le Hole County Durham DH5 0GA |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Hillcrest Court Prudhoe Northumberland NE42 5PQ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
2 at £1 | Guy Hitchman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96 |
Cash | £549 |
Current Liabilities | £455 |
Latest Accounts | 21 August 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 August |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 October 2017 | Application to strike the company off the register (3 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 April 2017 | Total exemption small company accounts made up to 21 August 2016 (5 pages) |
29 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
14 May 2016 | Total exemption small company accounts made up to 21 August 2015 (5 pages) |
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 May 2015 | Total exemption small company accounts made up to 21 August 2014 (7 pages) |
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (3 pages) |
18 May 2014 | Total exemption small company accounts made up to 21 August 2013 (7 pages) |
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 May 2013 | Total exemption small company accounts made up to 21 August 2012 (6 pages) |
25 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
3 June 2012 | Total exemption small company accounts made up to 21 August 2011 (6 pages) |
11 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 21 August 2010 (6 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Mr Guy Charles Hitchman on 21 August 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 21 August 2009 (6 pages) |
8 September 2009 | Appointment terminated secretary caroline mcculloch (1 page) |
25 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 21 August 2008 (6 pages) |
3 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 21 August 2007 (6 pages) |
15 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 21 August 2006 (6 pages) |
30 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 21 August 2005 (6 pages) |
23 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 21 August 2004 (6 pages) |
24 August 2004 | Return made up to 21/08/04; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 21 August 2003 (6 pages) |
26 August 2003 | Return made up to 21/08/03; no change of members (6 pages) |
28 July 2003 | Accounting reference date shortened from 31/08/02 to 21/08/02 (1 page) |
28 July 2003 | Total exemption small company accounts made up to 21 August 2002 (6 pages) |
30 August 2002 | Return made up to 21/08/02; no change of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
21 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
21 August 2000 | Incorporation (18 pages) |