Hartford Dale
Cramlington
Northumberland
NE23 3FP
Secretary Name | Peter Raoul Hebdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 October 2011) |
Role | Libradian |
Correspondence Address | 9 Thorntree Way Blyth NE24 4LS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 154 Park View Whitley Bay Tyne & Wear NE26 3QW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2010 | Compulsory strike-off action has been suspended (1 page) |
3 September 2010 | Compulsory strike-off action has been suspended (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Compulsory strike-off action has been suspended (1 page) |
6 May 2009 | Compulsory strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 6 denshaw close hartford dale cramlington northumberland NE23 3FP (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 6 denshaw close hartford dale cramlington northumberland NE23 3FP (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Company name changed voyager collection LIMITED\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed voyager collection LIMITED\certificate issued on 07/06/06 (2 pages) |
24 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
20 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
20 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
17 March 2003 | Accounts made up to 31 March 2002 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2003 | Return made up to 19/03/02; full list of members (6 pages) |
31 January 2003 | Return made up to 19/03/02; full list of members
|
4 October 2002 | Registered office changed on 04/10/02 from: 6 dudley court hartford dale cramlington northumberland NE23 6QW (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 6 dudley court hartford dale cramlington northumberland NE23 6QW (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 May 2001 | Company name changed greenmill LIMITED\certificate issued on 25/05/01 (2 pages) |
25 May 2001 | Company name changed greenmill LIMITED\certificate issued on 25/05/01 (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
19 March 2001 | Incorporation (16 pages) |