Houston
Texas
Tx 77024
Director Name | Charlie Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 October 2012) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Unit 6 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 23 October 2012) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Richard John Betteridge |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hermitage Drive Warkworth Morpeth Northumberland NE65 0XF |
Director Name | Mr Ronald Richard Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HJ |
Secretary Name | Ronald Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | Chevin Lodge 39 Woodlands, Ponteland Newcastle Upon Tyne NE20 9EU |
Director Name | Anne Lucille Betteridge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 December 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Hermitage Drive Warkworth Morpeth Northumberland NE65 0XF |
Director Name | Sonia Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 December 2006) |
Role | Administrator |
Correspondence Address | Chevin Lodge 39 Woodlands, Ponteland Newcastle Upon Tyne NE20 9EU |
Director Name | Mincoffs Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Secretary Name | Mincoffs Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2011) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Unit 6 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
6 March 2012 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
6 March 2012 | Appointment of Paull & Williamsons Llp as a secretary on 21 February 2012 (3 pages) |
6 March 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 11 November 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 May 2011 | Termination of appointment of Richard Betteridge as a director (2 pages) |
12 May 2011 | Appointment of Charlie Jones as a director (3 pages) |
12 May 2011 | Termination of appointment of Ronald Brown as a director (2 pages) |
12 May 2011 | Termination of appointment of Richard Betteridge as a director (2 pages) |
12 May 2011 | Termination of appointment of Ronald Brown as a director (2 pages) |
12 May 2011 | Appointment of Charlie Jones as a director (3 pages) |
10 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
9 May 2011 | Registered office address changed from Centurion House, New York Way New York Industrial Estate Newcastle upon Tyne NE27 0QF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Centurion House, New York Way New York Industrial Estate Newcastle upon Tyne NE27 0QF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Centurion House, New York Way New York Industrial Estate Newcastle upon Tyne NE27 0QF on 9 May 2011 (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 May 2009 | Return made up to 09/03/09; no change of members (6 pages) |
28 May 2009 | Return made up to 09/03/09; no change of members (6 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
16 May 2007 | Return made up to 09/03/07; full list of members (3 pages) |
16 May 2007 | Return made up to 09/03/07; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: centurion house, new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: centurion house, new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Location of register of members (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
19 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
19 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: centurion house new york way new york industrial estate newcastle upon tyne tyne & wear NE27 0QF (1 page) |
10 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: centurion house new york way new york industrial estate newcastle upon tyne tyne & wear NE27 0QF (1 page) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Location of register of members (1 page) |
23 November 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
23 November 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
23 November 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
23 November 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
9 April 2005 | Return made up to 09/03/05; full list of members (3 pages) |
9 April 2005 | Return made up to 09/03/05; full list of members
|
29 April 2004 | Accounts for a medium company made up to 31 August 2003 (14 pages) |
29 April 2004 | Accounts for a medium company made up to 31 August 2003 (14 pages) |
2 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
13 January 2003 | Accounts for a medium company made up to 31 August 2002 (14 pages) |
13 January 2003 | Accounts for a medium company made up to 31 August 2002 (14 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
10 April 2002 | Return made up to 09/03/02; full list of members
|
10 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
6 March 2002 | Statement of affairs (4 pages) |
6 March 2002 | Statement of affairs (4 pages) |
6 March 2002 | Ad 04/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 March 2002 | Ad 04/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 January 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
14 January 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
11 October 2001 | £ nc 100/10000 04/10/01 (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Registered office changed on 11/10/01 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | £ nc 100/10000 04/10/01 (1 page) |
6 June 2001 | Company name changed steadymix LIMITED\certificate issued on 06/06/01 (2 pages) |
6 June 2001 | Company name changed steadymix LIMITED\certificate issued on 06/06/01 (2 pages) |
9 March 2001 | Incorporation (16 pages) |