Rothbury
Morpeth
Northumberland
NE65 7QW
Secretary Name | Frances Edith Elson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Whitton Terrace Rothbury Morpeth Northumberland NE65 7QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,190 |
Cash | £139 |
Current Liabilities | £1,329 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2007 | Application for striking-off (1 page) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 July 2005 | Location of debenture register (1 page) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
8 October 2002 | Ad 17/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
17 September 2002 | Incorporation (16 pages) |