Cramlington
Northumberland
NE23 6XR
Director Name | Mrs Tracy Buck |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 10 February 2015) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Paddock Cramlington Northumberland NE23 6XR |
Secretary Name | Tracy Buck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 10 February 2015) |
Role | Account Manager |
Correspondence Address | 5 The Paddock Cramlington Northumberland NE23 6XR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.rightreal.com |
---|---|
Telephone | 07 966165412 |
Telephone region | Mobile |
Registered Address | 5 The Paddock Cramlington Northumberland NE23 6XR |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington East |
50 at £1 | Jonathan Buck 50.00% Ordinary |
---|---|
50 at £1 | Tracy Buck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,052 |
Cash | £26 |
Current Liabilities | £15,076 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2014 | Application to strike the company off the register (3 pages) |
20 October 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2010 | Director's details changed for Tracy Buck on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jonathan Buck on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Tracy Buck on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Tracy Buck on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Jonathan Buck on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Jonathan Buck on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Tracy Buck on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Tracy Buck on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Tracy Buck on 6 January 2010 (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 6 annfield road cramlington northumberland NE23 3GY (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 6 annfield road cramlington northumberland NE23 3GY (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Ad 06/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2002 | Ad 06/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 January 2002 | New director appointed (2 pages) |
21 December 2001 | Incorporation (12 pages) |
21 December 2001 | Incorporation (12 pages) |