Ashington
Northumberland
NE63 8EX
Secretary Name | Denise Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 October 2008) |
Role | Food Retailer |
Correspondence Address | 20 Megstone Avenue Cramlington Northumberland NE23 6TU |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(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 | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,275 |
Current Liabilities | £9,007 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
25 September 2007 | Voluntary strike-off action has been suspended (1 page) |
5 June 2007 | Voluntary strike-off action has been suspended (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
21 November 2006 | Voluntary strike-off action has been suspended (1 page) |
29 August 2006 | Voluntary strike-off action has been suspended (1 page) |
24 July 2006 | Application for striking-off (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 25 valerian court ashington northumberland NE63 8EX (1 page) |
4 July 2005 | Return made up to 24/04/05; full list of members (6 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
22 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
12 February 2004 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: woodhorn grange brewsters ashington northumberland NE63 9AT (1 page) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 87 station road ashington northumberland NE63 8RS (1 page) |
8 July 2003 | New director appointed (2 pages) |
30 June 2003 | Company name changed lintonville 58 LIMITED\certificate issued on 30/06/03 (2 pages) |