Stakeford
Choppington
Northumberland
NE62 5QS
Director Name | Maureen McCallum |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Colbeck Stakeford Lane Stakeford Choppington Northumberland NE62 5QS |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Maureen McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Colbeck Stakeford Lane Stakeford Choppington Northumberland NE62 5QS |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Telephone | 01670 828126 |
---|---|
Telephone region | Morpeth |
Registered Address | 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Darren Mccallum 50.00% Ordinary |
---|---|
1 at £1 | Maureen Mccallum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,748 |
Cash | £200 |
Current Liabilities | £42,100 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2003 | Delivered on: 29 January 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Termination of appointment of Maureen Mccallum as a secretary on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Maureen Mccallum as a secretary on 7 June 2017 (1 page) |
22 March 2017 | Registered office address changed from Colbeck Stakeford Lane Stakeford Choppington Northumberland NE62 5QS to 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Colbeck Stakeford Lane Stakeford Choppington Northumberland NE62 5QS to 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE on 22 March 2017 (1 page) |
5 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 January 2010 | Director's details changed for Darren Mccallum on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Darren Mccallum on 6 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Darren Mccallum on 6 December 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 March 2007 | Return made up to 06/12/06; full list of members (7 pages) |
12 March 2007 | Return made up to 06/12/06; full list of members (7 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
9 January 2006 | Return made up to 06/12/05; full list of members
|
9 January 2006 | Return made up to 06/12/05; full list of members
|
25 August 2005 | Registered office changed on 25/08/05 from: 39 station road bedlington northumberland NE22 5PP (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 39 station road bedlington northumberland NE22 5PP (1 page) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
17 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Incorporation (10 pages) |
6 December 2002 | Incorporation (10 pages) |