Netherwitton
Morpeth
Northumberland
NE61 4NU
Secretary Name | Andrew Purvis |
---|---|
Status | Closed |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 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 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2011 | Application to strike the company off the register (3 pages) |
14 July 2011 | Application to strike the company off the register (3 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 March 2010 | Director's details changed for Terry Roy Minett on 28 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Andrew Purvis on 28 February 2010 (1 page) |
1 March 2010 | Director's details changed for Terry Roy Minett on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Andrew Purvis on 28 February 2010 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
1 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
16 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
16 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
23 June 2006 | Location of register of members (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Location of register of members (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
23 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
27 July 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 26/08/03; full list of members
|
30 August 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
30 August 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
17 October 2002 | Ad 19/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 October 2002 | Ad 19/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
19 September 2002 | Incorporation (16 pages) |
19 September 2002 | Incorporation (16 pages) |