Annitsford
Cramlington
Northumberland
NE23 7BF
Director Name | Mr Stephen Michael Sleight |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(1 week after company formation) |
Appointment Duration | 17 years, 7 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Apex Business Park Annitsford Cramlington Northumberland NE23 7BF |
Secretary Name | Mrs Gail Theakston-Sleight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(1 week after company formation) |
Appointment Duration | 17 years, 7 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Apex Business Park Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | sleightfinancial.co.uk |
---|---|
Telephone | 0191 2501655 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 16 Apex Business Park Annitsford Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
100 at £1 | Sleight Wealth Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£821 |
Current Liabilities | £13,168 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2019 | Application to strike the company off the register (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Director's details changed for Abby Gail Theakston on 1 January 2014 (3 pages) |
3 November 2014 | Director's details changed for Abby Gail Theakston on 1 January 2014 (3 pages) |
3 November 2014 | Director's details changed for Abby Gail Theakston on 1 January 2014 (3 pages) |
2 November 2014 | Secretary's details changed for Abby Gail Theakston on 1 January 2014 (1 page) |
2 November 2014 | Secretary's details changed for Abby Gail Theakston on 1 January 2014 (1 page) |
2 November 2014 | Secretary's details changed for Abby Gail Theakston on 1 January 2014 (1 page) |
13 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 November 2013 | Registered office address changed from 1St Floor Castle Court Merton Way, Ponteland Newcastle upon Tyne NE20 9PX on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 1St Floor Castle Court Merton Way, Ponteland Newcastle upon Tyne NE20 9PX on 26 November 2013 (1 page) |
11 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
27 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 October 2010 | Secretary's details changed for Abby Gail Theakston on 1 January 2010 (1 page) |
5 October 2010 | Secretary's details changed for Abby Gail Theakston on 1 January 2010 (1 page) |
5 October 2010 | Director's details changed for Abby Gail Theakston on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Abby Gail Theakston on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Stephen Sleight on 1 January 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Abby Gail Theakston on 1 January 2010 (1 page) |
5 October 2010 | Director's details changed for Stephen Sleight on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Abby Gail Theakston on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Stephen Sleight on 1 January 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
16 January 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
1 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
7 December 2005 | Return made up to 18/09/05; full list of members
|
7 December 2005 | Return made up to 18/09/05; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
9 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
19 March 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
19 March 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | £ nc 100/1000 08/10/01 (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | £ nc 100/1000 08/10/01 (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
18 September 2001 | Incorporation (11 pages) |
18 September 2001 | Incorporation (11 pages) |