Sadberge
Durham
DL2 1RL
Director Name | Miss Kerry Scott |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Farm Acklington Morpeth Northumberland NE65 9BY |
Secretary Name | Miss Kerry Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Farm Acklington Morpeth Northumberland NE65 9BY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 1 Jupiter Court Orion Business Park North Shields Tyne And Wear NE29 7SE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
250 at £2 | Kerry Scott 50.00% Ordinary |
---|---|
250 at £2 | Lee Christopher Blackburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,094 |
Cash | £8,562 |
Current Liabilities | £23,511 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Secretary's details changed for Miss Kerry Scott on 1 June 2012 (2 pages) |
31 May 2013 | Director's details changed for Miss Kerry Scott on 1 June 2012 (2 pages) |
31 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Director's details changed for Miss Kerry Scott on 1 June 2012 (2 pages) |
31 May 2013 | Director's details changed for Lee Christopher Blackburn on 1 June 2012 (2 pages) |
31 May 2013 | Secretary's details changed for Miss Kerry Scott on 1 June 2012 (2 pages) |
31 May 2013 | Director's details changed for Lee Christopher Blackburn on 1 June 2012 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Director's details changed for Miss Kerry Scott on 13 December 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Miss Kerry Scott on 13 December 2010 (2 pages) |
9 November 2010 | Registered office address changed from Freeman House Thornaby Road Thornaby Teesside TS17 8AA United Kingdom on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from Freeman House Thornaby Road Thornaby Teesside TS17 8AA United Kingdom on 9 November 2010 (2 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Registered office address changed from Unit 1 Jupiter Court Orion Business Park Tyne Tunnel Trading Est Tyne & Wear NE29 7SN on 30 March 2010 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 June 2008 | Return made up to 28/02/08; no change of members (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 June 2007 | Return made up to 28/02/07; no change of members
|
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
10 August 2004 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
18 June 2004 | Return made up to 28/02/04; full list of members
|
28 April 2004 | New director appointed (2 pages) |
1 April 2004 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: freeman house thornaby road thornaby TS17 8AA (1 page) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (16 pages) |