Prudhoe
Northumberland
NE42 6PX
Director Name | Dr Peter Gulliford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rocklands Queens Drive Windermere Cumbria LA23 2EL |
Director Name | Mr Mark Gulliford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Secretary Name | Mr Mark Gulliford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Northumberland Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XE |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Mrs Stephanie Joy Ellison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Converse Pharma Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
21 December 2021 | Delivered on: 31 December 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
21 December 2021 | Delivered on: 22 December 2021 Persons entitled: Aurelius Impala Limited Classification: A registered charge Outstanding |
31 May 2019 | Delivered on: 6 June 2019 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
18 October 2013 | Delivered on: 24 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2013 | Delivered on: 24 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2013 | Delivered on: 23 October 2013 Satisfied on: 22 October 2015 Persons entitled: Mawdsleys Group Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 July 2007 | Delivered on: 10 August 2007 Satisfied on: 21 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 February 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 February 2023 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2022 | Termination of appointment of Mark Gulliford as a director on 2 August 2022 (1 page) |
6 June 2022 | Satisfaction of charge 047871480003 in full (1 page) |
31 December 2021 | Registration of charge 047871480007, created on 21 December 2021 (21 pages) |
29 December 2021 | Satisfaction of charge 047871480005 in full (4 pages) |
29 December 2021 | All of the property or undertaking has been released from charge 047871480003 (5 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
22 December 2021 | Registration of charge 047871480006, created on 21 December 2021 (63 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 June 2019 | Registration of charge 047871480005, created on 31 May 2019 (63 pages) |
5 June 2019 | Satisfaction of charge 047871480004 in full (1 page) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 October 2015 | Satisfaction of charge 047871480002 in full (1 page) |
22 October 2015 | Satisfaction of charge 047871480002 in full (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 June 2014 | Auditors resignation (1 page) |
10 June 2014 | Auditors resignation (1 page) |
7 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
6 November 2013 | Second filing of AP01 previously delivered to Companies House
|
6 November 2013 | Second filing of AP01 previously delivered to Companies House
|
24 October 2013 | Registration of charge 047871480003 (11 pages) |
24 October 2013 | Registration of charge 047871480004 (14 pages) |
24 October 2013 | Registration of charge 047871480004 (14 pages) |
24 October 2013 | Registration of charge 047871480003 (11 pages) |
23 October 2013 | Registration of charge 047871480002 (36 pages) |
23 October 2013 | Registration of charge 047871480002 (36 pages) |
23 October 2013 | Termination of appointment of Stephanie Ellison as a director (1 page) |
23 October 2013 | Termination of appointment of Ian Brownlee as a director (1 page) |
23 October 2013 | Appointment of Mr Derek Andrew Wilson as a director
|
23 October 2013 | Termination of appointment of Stephanie Ellison as a director (1 page) |
23 October 2013 | Appointment of Mr Derek Andrew Wilson as a director
|
23 October 2013 | Termination of appointment of Ian Brownlee as a director (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
21 October 2013 | Termination of appointment of Stephanie Ellison as a secretary (1 page) |
21 October 2013 | Satisfaction of charge 1 in full (1 page) |
21 October 2013 | Satisfaction of charge 1 in full (1 page) |
21 October 2013 | Registered office address changed from Po Box Po Box 18 Number Three South Langworthy Road Salford M50 2PW United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Po Box Po Box 18 Number Three South Langworthy Road Salford M50 2PW United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Stephanie Ellison as a secretary (1 page) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
26 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
3 August 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (1 page) |
3 August 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 January 2010 (2 pages) |
3 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
3 August 2010 | Registered office address changed from 7 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 3 August 2010 (1 page) |
3 August 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mark Gulliford on 1 January 2010 (2 pages) |
3 August 2010 | Registered office address changed from 7 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 3 August 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mark Gulliford on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mark Gulliford on 1 January 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 January 2010 (1 page) |
3 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
3 August 2010 | Registered office address changed from 7 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 3 August 2010 (1 page) |
3 February 2010 | Full accounts made up to 30 June 2009 (11 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (11 pages) |
24 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
3 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
13 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New secretary appointed;new director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | Particulars of mortgage/charge (6 pages) |
10 August 2007 | Particulars of mortgage/charge (6 pages) |
19 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
12 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
12 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
21 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 September 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | Incorporation (11 pages) |
4 June 2003 | Incorporation (11 pages) |