Ellington
Morpeth
Northumberland
NE61 5ES
Director Name | Mrs Tracy Elizabeth Mather |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tweed Avenue Ellington Morpeth Northumberland NE61 5ES |
Secretary Name | Mrs Tracy Elizabeth Mather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tweed Avenue Ellington Morpeth Northumberland NE61 5ES |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,727 |
Cash | £10,500 |
Current Liabilities | £21,136 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
21 January 2016 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Resolutions
|
30 March 2015 | Statement of affairs with form 4.19 (6 pages) |
30 March 2015 | Statement of affairs with form 4.19 (6 pages) |
16 March 2015 | Registered office address changed from Burgham Park Golf Club Nr Felton Morpeth Northumberland NE65 8QP to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from Burgham Park Golf Club Nr Felton Morpeth Northumberland NE65 8QP to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 16 March 2015 (2 pages) |
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Tracy Elizabeth Mather on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for David Mather on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Tracy Elizabeth Mather on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for David Mather on 29 November 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Return made up to 28/11/07; full list of members (7 pages) |
30 January 2008 | Return made up to 28/11/07; full list of members (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
31 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (22 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (22 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
8 October 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: stocksfield golf club new ridley stocksfield northumberland NE43 7RE (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: stocksfield golf club new ridley stocksfield northumberland NE43 7RE (1 page) |
8 October 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
28 November 2002 | Incorporation (10 pages) |
28 November 2002 | Incorporation (10 pages) |