South Nelson Industrial Estate
Cramlington
Northumberland
Director Name | Ronald George Cook |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Jackson Avenue Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9UY |
Secretary Name | Geraldine Anne Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Jackson Avenue Ponteland Newcastle Tyne & Wear NE20 9UY |
Director Name | Geraldine Anne Nicholson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 September 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Jackson Avenue Ponteland Newcastle Tyne & Wear NE20 9UY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Unit 2 Unit 2, South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
1 at £1 | Stephen Patrick 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Application to strike the company off the register (3 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
23 September 2013 | Appointment of Mr Stephen Patrick as a director (2 pages) |
23 September 2013 | Registered office address changed from C/O Stephen Patrick South Nelson Road South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 40 Jackson Avenue Ponteland Newcastle upon Tyne Tyne & Wear NE20 9UY on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from C/O Stephen Patrick South Nelson Road South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 40 Jackson Avenue Ponteland Newcastle upon Tyne Tyne & Wear NE20 9UY on 23 September 2013 (1 page) |
23 September 2013 | Appointment of Mr Stephen Patrick as a director (2 pages) |
22 September 2013 | Termination of appointment of Ronald Cook as a director (1 page) |
22 September 2013 | Termination of appointment of Geraldine Nicholson as a secretary (1 page) |
22 September 2013 | Termination of appointment of Geraldine Nicholson as a secretary (1 page) |
22 September 2013 | Termination of appointment of Geraldine Nicholson as a director (1 page) |
22 September 2013 | Termination of appointment of Ronald Cook as a director (1 page) |
22 September 2013 | Termination of appointment of Geraldine Nicholson as a director (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
10 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
15 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 May 2010 | Director's details changed for Ronald George Cook on 25 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Geraldine Anne Nicholson on 25 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Director's details changed for Geraldine Anne Nicholson on 25 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Director's details changed for Ronald George Cook on 25 April 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
16 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
21 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
8 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 31 briarfield, fatfield washington tyne & wear NE38 8RX (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 31 briarfield, fatfield washington tyne & wear NE38 8RX (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Incorporation (9 pages) |
25 April 2002 | Incorporation (9 pages) |