Snitter
Morpeth
Northumberland
NE65 7EL
Director Name | Susan Todd |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdale House Snitter Morpeth Northumberland NE65 7EL |
Secretary Name | Susan Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Web Developer/Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Silverdale House Snitter Morpeth Northumberland NE65 7EL |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at 1 | Gary Todd 50.00% Ordinary |
---|---|
1 at 1 | Ms Susan Todd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,677 |
Cash | £1,110 |
Current Liabilities | £133,518 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
25 March 2014 | Return of final meeting of creditors (1 page) |
25 March 2014 | Notice of final account prior to dissolution (1 page) |
22 September 2009 | Appointment of a liquidator (1 page) |
4 June 2009 | Order of court to wind up (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from albert house townfoot rothbury northumberland NE65 7SR (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 September 2008 | Return made up to 13/03/08; full list of members (4 pages) |
6 August 2007 | Return made up to 13/03/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: fernwood house fernwood road jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 May 2005 | Return made up to 13/03/05; full list of members
|
7 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 13/03/03; full list of members
|
13 March 2002 | Incorporation (15 pages) |