Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Secretary Name | Jayne Mary Hellmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2000(6 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 July 2007) |
Role | Business Woman |
Correspondence Address | The Granary Link House Farm Newton By The Sea Alnwick Northumberland NE66 3DF |
Director Name | Colin Armstrong |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 114 Regents Place Pontre Vedra Beach Florida 32082 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Quay Walls Berwick Upon Tweed Northumberland TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2007 | Application for striking-off (1 page) |
11 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
29 March 2005 | Return made up to 30/11/04; full list of members (8 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
16 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
4 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
29 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
9 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
1 March 2001 | Ad 30/11/00-01/01/01 £ si 99@1=99 £ ic 1/100 (3 pages) |
19 January 2001 | Particulars of mortgage/charge (9 pages) |
16 January 2001 | New director appointed (4 pages) |
2 January 2001 | Memorandum and Articles of Association (15 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
22 December 2000 | Resolutions
|