East Newtown
Rothbury
Northumberland
NE65 7NN
Secretary Name | Susan Mary Winlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | East Newtown Farmhouse East Newtown Rothbury Northumberland NE65 7NN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | East Newtown Farmhouse, East Newtown, Rothbury Northumberland NE65 7NN |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Whitton and Tosson |
Ward | Rothbury |
Latest Accounts | 31 August 2006 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2007 | Application for striking-off (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: east newtown farmhouse rothbury northumberland NE65 7NN (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 wadworth close barnburgh doncaster south yorkshire DN5 7ER (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
26 October 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
22 September 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
14 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
10 December 2001 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
28 September 2001 | Ad 31/07/01--------- £ si 998@1 (2 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: crwys house 33 crwys road cardiff south glamorgan,CF24 4YF (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | Incorporation (18 pages) |