Wooler
Northumberland
NE71 6RB
Secretary Name | Benjamin Theodore Stuart Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 62 Walmgate York North Yorkshire YO1 9TL |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (2 pages) |
31 August 2010 | Application to strike the company off the register (2 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
15 July 2008 | Secretary's Change of Particulars / benjamin drury / 01/06/2008 / HouseName/Number was: , now: flat 3; Street was: 12B dundonald street, now: 62 walmgate; Post Town was: edinburgh, now: york; Region was: , now: north yorkshire; Post Code was: EH3 6RY, now: YO1 9TL (1 page) |
15 July 2008 | Secretary's change of particulars / benjamin drury / 01/06/2008 (1 page) |
11 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: borough hall, wellway morpeth northumberland NE61 1BN (1 page) |
22 October 2007 | Return made up to 30/06/07; full list of members (5 pages) |
22 October 2007 | Return made up to 30/06/07; full list of members (5 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: borough hall, wellway morpeth northumberland NE61 1BN (1 page) |
5 July 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
5 July 2007 | Accounts made up to 28 February 2006 (5 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members
|
21 March 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
21 March 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
13 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
13 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
26 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
13 August 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
9 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
8 February 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
8 February 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Incorporation (20 pages) |