Thropton
Morpeth
Northumberland
NE65 7ET
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Mr Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Director Name | Mr Simon James Walker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Skelton Court Kingston Park Newcastle Tyne & Wear NE3 2TD |
Secretary Name | Mr Simon James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Skelton Court Kingston Park Newcastle Tyne & Wear NE3 2TD |
Registered Address | 62 Bridge Street Morpeth Northumberland NE61 1PQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Year | 2014 |
---|---|
Net Worth | -£2,535 |
Current Liabilities | £4,296 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2011 | Application to strike the company off the register (4 pages) |
28 October 2011 | Application to strike the company off the register (4 pages) |
29 March 2011 | Director's details changed for Geoffrey Charles Walker on 28 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Geoffrey Charles Walker on 28 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-03-21
|
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 March 2009 | Return made up to 09/12/08; full list of members (3 pages) |
16 March 2009 | Return made up to 09/12/08; full list of members (3 pages) |
13 March 2009 | Appointment terminated secretary simon walker (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from unit 4B pegswood industrial estate, pegswood morpeth northumberland NE61 6HZ (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from unit 4B pegswood industrial estate, pegswood morpeth northumberland NE61 6HZ (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Appointment terminated director simon walker (1 page) |
13 March 2009 | Appointment Terminated Secretary simon walker (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Appointment Terminated Director simon walker (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
26 February 2007 | Return made up to 09/12/06; full list of members (3 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: unit 2B coopies field coopies lane morpeth northumberland NE61 6JT (1 page) |
26 February 2007 | Return made up to 09/12/06; full list of members (3 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: unit 2B coopies field coopies lane morpeth northumberland NE61 6JT (1 page) |
15 March 2006 | Return made up to 09/12/05; full list of members (2 pages) |
15 March 2006 | Return made up to 09/12/05; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
18 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
13 October 2004 | Accounts made up to 31 January 2004 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 March 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
11 March 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
11 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Company name changed lintonville 32 LIMITED\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Company name changed lintonville 32 LIMITED\certificate issued on 17/01/03 (2 pages) |
9 December 2002 | Incorporation (16 pages) |