Bedlington
Northumberland
NE22 5ET
Secretary Name | Mr Brian Smith |
---|---|
Nationality | English |
Status | Closed |
Appointed | 12 September 2001(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 26 April 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 39 Humford Way Bedlington Northumberland NE22 5ET |
Director Name | Mr Martin Bruce Weatherston |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(4 years, 12 months after company formation) |
Appointment Duration | 5 years (closed 26 April 2011) |
Role | Organic Food Producer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kestrel Drive Fallowfield Ashington Northumberland NE63 8JS |
Director Name | Mr Afzul Mohammed |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Plantation Grove Bill Quay Gateshead Tyne & Wear NE10 0TB |
Secretary Name | Mr Afzul Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Plantation Grove Bill Quay Gateshead Tyne & Wear NE10 0TB |
Director Name | Andrew Wright |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 July 2008) |
Role | Headteacher |
Correspondence Address | 11 Stenigot Grove Doddington Park Lincoln LN6 3PF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Stakeford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2010 | Compulsory strike-off action has been suspended (1 page) |
19 June 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
14 January 2009 | Accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 July 2008 | Return made up to 06/04/08; full list of members (4 pages) |
11 July 2008 | Appointment Terminated Director andrew wright (1 page) |
11 July 2008 | Appointment terminated director andrew wright (1 page) |
11 July 2008 | Return made up to 06/04/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
22 April 2008 | Accounts made up to 31 March 2007 (8 pages) |
18 April 2008 | Company name changed EB2K LTD\certificate issued on 22/04/08 (2 pages) |
18 April 2008 | Company name changed EB2K LTD\certificate issued on 22/04/08 (2 pages) |
10 August 2007 | Return made up to 06/04/07; no change of members (7 pages) |
10 August 2007 | Return made up to 06/04/07; no change of members (7 pages) |
9 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
9 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
9 June 2006 | New director appointed (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | Return made up to 06/04/05; full list of members (7 pages) |
7 July 2005 | Return made up to 06/04/05; full list of members
|
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 May 2004 | Accounts made up to 31 March 2004 (1 page) |
15 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
19 May 2003 | Accounts made up to 31 March 2003 (2 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
10 March 2003 | Accounts made up to 31 March 2002 (1 page) |
10 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
3 March 2003 | Company name changed green-lite LIMITED\certificate issued on 03/03/03 (2 pages) |
3 March 2003 | Company name changed green-lite LIMITED\certificate issued on 03/03/03 (2 pages) |
25 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | Return made up to 06/04/02; full list of members (6 pages) |
21 February 2003 | Return made up to 06/04/02; full list of members
|
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
19 July 2001 | Resolutions
|
19 July 2001 | £ nc 1000/1000000 10/07/01 (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | £ nc 1000/1000000 10/07/01 (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
19 July 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 June 2001 | Company name changed ever 1527 LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed ever 1527 LIMITED\certificate issued on 11/06/01 (2 pages) |
6 April 2001 | Incorporation (29 pages) |