Ashington
Northumberland
NE63 0DE
Secretary Name | William Smith Carnaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 29 December 2015) |
Role | Manager |
Correspondence Address | 7 Mallard Close Ashington Northumberland NE63 0DE |
Director Name | Mrs Violet Lesley Weldon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue North Seaton Ashington Northumberland NE63 9JW |
Secretary Name | Debra Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr W.s. Carnaby 50.00% Ordinary |
---|---|
1 at £1 | Mrs C. Carnaby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,323 |
Current Liabilities | £5,887 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Micro company accounts made up to 30 September 2014 (2 pages) |
6 October 2014 | Micro company accounts made up to 30 September 2014 (2 pages) |
8 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
25 April 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
25 April 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Catherine Carnaby on 22 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Catherine Carnaby on 22 May 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
24 November 2008 | Return made up to 22/05/08; full list of members (3 pages) |
24 November 2008 | Return made up to 22/05/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
25 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
28 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
16 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
10 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
10 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Company name changed lintonville 2 LIMITED\certificate issued on 28/06/02 (2 pages) |
28 June 2002 | Company name changed lintonville 2 LIMITED\certificate issued on 28/06/02 (2 pages) |
22 May 2002 | Incorporation (16 pages) |
22 May 2002 | Incorporation (16 pages) |