Amble
Morpeth
Northumberland
NE65 0HB
Secretary Name | Mrs Janet Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Burnside Amble Morpeth Northumberland NE65 0HB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 2 Amble Industrial Estate Amble Northumberland NE65 0PE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble |
Built Up Area | Amble |
Year | 2014 |
---|---|
Turnover | £168,797 |
Gross Profit | £80,117 |
Net Worth | £20,816 |
Cash | £20,908 |
Current Liabilities | £77,611 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Strike-off action suspended (1 page) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2005 | Return made up to 08/08/05; full list of members (2 pages) |
13 June 2005 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
18 November 2004 | Return made up to 08/08/04; full list of members (6 pages) |
16 September 2003 | Return made up to 08/08/03; full list of members
|
9 June 2003 | Registered office changed on 09/06/03 from: 8 burnside amble northumberland NE65 0HB (1 page) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
30 August 2002 | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
8 August 2002 | Incorporation (12 pages) |