Alnwick
Northumberland
NE66 2NH
Secretary Name | Mary Greta Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Springfield Park Alnwick Northumberland NE66 2NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.stgeorgeflighttraining.co.uk |
---|
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 | Over 50 other UK companies use this postal address |
50 at £1 | Eric Reed 50.00% Ordinary |
---|---|
50 at £1 | Mary Greta Reed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,467 |
Cash | £48,220 |
Current Liabilities | £6,826 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 November 2013 | Director's details changed for Eric Reed on 2 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Eric Reed on 2 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Eric Reed on 2 October 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mary Greta Reed on 1 October 2013 (2 pages) |
26 November 2013 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 26 November 2013 (1 page) |
26 November 2013 | Secretary's details changed for Mary Greta Reed on 1 October 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mary Greta Reed on 1 October 2013 (2 pages) |
26 November 2013 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 26 November 2013 (1 page) |
9 August 2013 | Change of name notice (2 pages) |
9 August 2013 | Company name changed st. George flight training LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Company name changed st. George flight training LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Change of name notice (2 pages) |
25 June 2013 | Satisfaction of charge 2 in full (4 pages) |
25 June 2013 | Satisfaction of charge 2 in full (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 April 2010 | Director's details changed for Eric Reed on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Eric Reed on 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
18 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
21 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
29 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
25 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
13 December 2002 | Location of register of members (1 page) |
13 December 2002 | Ad 26/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 December 2002 | Location of register of members (1 page) |
13 December 2002 | Ad 26/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
26 November 2002 | Incorporation (16 pages) |
26 November 2002 | Incorporation (16 pages) |