Cottage Road
Wooler
Northumberland
NE71 6AD
Secretary Name | Mrs Susan Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 July 2010) |
Role | Company Director |
Correspondence Address | Cottage Farm Cottage Road Wooler Northumberland NE71 6AD |
Secretary Name | Mr William Henry Vere Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Dancing Hall Callaly Alnwick Northumberland NE66 4TB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Cottage Farm Cottage Road Wooler Northumberland NE71 6AD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Wooler |
Ward | Wooler |
Built Up Area | Wooler |
Year | 2014 |
---|---|
Net Worth | £43,543 |
Cash | £13,598 |
Current Liabilities | £62,136 |
Latest Accounts | 2 February 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 February |
23 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2010 | Final Gazette dissolved following liquidation (1 page) |
23 April 2010 | Completion of winding up (1 page) |
23 April 2010 | Completion of winding up (1 page) |
25 June 2009 | Order of court to wind up (1 page) |
25 June 2009 | Order of court to wind up (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from mill house cottage road wooler NE71 6AD (1 page) |
11 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from mill house cottage road wooler NE71 6AD (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Secretary's Change of Particulars / susan patterson / 11/02/2009 / Title was: , now: mrs; HouseName/Number was: , now: cottage; Street was: mill house, now: farm; Area was: cottage road, now: cottage road wooler; Post Town was: wooler, now: (2 pages) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Director's change of particulars / brian patterson / 11/02/2009 (1 page) |
11 February 2009 | Secretary's change of particulars / susan patterson / 11/02/2009 (2 pages) |
11 February 2009 | Director's Change of Particulars / brian patterson / 11/02/2009 / HouseName/Number was: , now: cottage; Street was: mill house, now: farm (1 page) |
21 December 2008 | Total exemption small company accounts made up to 2 February 2008 (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 2 February 2008 (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 2 February 2008 (8 pages) |
20 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 2 February 2007 (9 pages) |
30 November 2007 | Total exemption small company accounts made up to 2 February 2007 (9 pages) |
30 November 2007 | Total exemption small company accounts made up to 2 February 2007 (9 pages) |
22 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 2 February 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 2 February 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 2 February 2006 (7 pages) |
25 August 2006 | Accounting reference date shortened from 28/02/06 to 02/02/06 (1 page) |
25 August 2006 | Accounting reference date shortened from 28/02/06 to 02/02/06 (1 page) |
17 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: dancing hall callaly alnwick northumberland NE66 4TB (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Return made up to 03/02/05; full list of members
|
2 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: dancing hall callaly alnwick northumberland NE66 4TB (1 page) |
2 March 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
8 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
24 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | Director's particulars changed (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Incorporation (16 pages) |