Annitsford
Cramlington
Tyne & Wear
NE23 7NY
Secretary Name | June Stoneman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Lamb Terrace West Allotment Newcastle NE27 0EQ |
Director Name | Michael Yates |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | General Manager |
Correspondence Address | 62 Chacombe Biddick Washington Tyne & Wear NE38 7HB |
Director Name | Martin Joseph Scott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2004) |
Role | Training Manager |
Correspondence Address | 5 Burradon Farm Cottages Burradon Farm Cramlington NE23 7ND |
Registered Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2009 | Application for striking-off (1 page) |
10 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 December 2007 | Ad 01/02/03--------- £ si 98@1 (2 pages) |
18 October 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
3 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
3 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 November 2005 | Return made up to 13/09/05; full list of members (6 pages) |
12 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
23 November 2004 | Return made up to 13/09/04; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 October 2003 | Return made up to 13/09/03; full list of members
|
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 February 2003 | Ad 14/02/03-14/02/03 £ si 59800@1=59800 £ ic 2/59802 (2 pages) |
21 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
27 July 2002 | New director appointed (2 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 October 2001 | Return made up to 13/09/01; full list of members
|
1 June 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
29 May 2001 | Memorandum and Articles of Association (16 pages) |
16 February 2001 | Director resigned (1 page) |
10 October 2000 | Particulars of mortgage/charge (7 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: amos ayre place south shields tyne & wear NE34 9PE (1 page) |