Warkworth
Morpeth
Northumberland
NE65 0TN
Secretary Name | Elizabeth Anne Redpath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | Magdalene House Maudlin Farm Warkworth Morpeth Northumberland NE65 0TN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Victoria House 19-21 Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | John Redpath 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 December 2013 | Accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 23 October 2013 (1 page) |
3 April 2013 | Director's details changed for John Redpath on 1 March 2013 (2 pages) |
3 April 2013 | Director's details changed for John Redpath on 1 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Secretary's details changed for Elizabeth Anne Redpath on 1 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for John Redpath on 1 March 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Elizabeth Anne Redpath on 1 March 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Elizabeth Anne Redpath on 1 March 2013 (2 pages) |
6 January 2013 | Accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Accounts made up to 31 March 2012 (3 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for John Redpath on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for John Redpath on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for John Redpath on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Accounts made up to 31 March 2009 (4 pages) |
17 September 2009 | Accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
30 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / john redpath / 01/03/2008 (1 page) |
17 April 2008 | Secretary's change of particulars / elizabeth redpath / 01/03/2008 (1 page) |
17 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / john redpath / 01/03/2008 (1 page) |
17 April 2008 | Secretary's change of particulars / elizabeth redpath / 01/03/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
17 April 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: tmc accountancy LTD 2 pioneer business park amy johnson way york YO30 4TN (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: tmc accountancy LTD 2 pioneer business park amy johnson way york YO30 4TN (1 page) |
21 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 May 2004 | Return made up to 25/03/04; full list of members
|
4 May 2004 | Return made up to 25/03/04; full list of members
|
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (9 pages) |
25 March 2003 | Incorporation (9 pages) |