Bedlington
Northumberland
NE22 5PS
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Nicolas Joseph Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 10 Saint Dyfrigs Close Sunnycrofts Dinas Powys Vale Of Glamorgan CF64 4UA Wales |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 7 Rothesay Terrace Bedlington Northumberland NE22 5PS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Bedlington East |
Built Up Area | Bedlington |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2012 | Application to strike the company off the register (3 pages) |
24 May 2012 | Application to strike the company off the register (3 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Termination of appointment of Nicolas Heslop as a secretary (1 page) |
14 April 2010 | Termination of appointment of Nicolas Heslop as a secretary (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Director's details changed for Malcolm Heslop on 11 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Malcolm Heslop on 11 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
12 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
26 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (6 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 11/10/01; full list of members
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 5 york terrace north shields NE29 0EF (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 5 york terrace north shields NE29 0EF (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Memorandum and Articles of Association (4 pages) |
7 November 2000 | Memorandum and Articles of Association (4 pages) |
1 November 2000 | Company name changed ayres croft LIMITED\certificate issued on 02/11/00 (2 pages) |
1 November 2000 | Company name changed ayres croft LIMITED\certificate issued on 02/11/00 (2 pages) |
11 October 2000 | Incorporation (10 pages) |
11 October 2000 | Incorporation (10 pages) |