Slaley
Northumberland
NE47 0AT
Secretary Name | Mrs Lesley Anne Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Townhead Slaley Northumberland NE47 0AT |
Director Name | Mrs Lesley Anne Robertson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Townhead Slaley Northumberland NE47 0AT |
Secretary Name | Mr Ian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Townhead Slaley Northumberland NE47 0AT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6 Townhead Slaley Northumberland NE47 0AT |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Slaley |
Ward | South Tynedale |
Built Up Area | Slaley |
1 at £1 | Sophie Rebecca Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,598 |
Cash | £235 |
Current Liabilities | £4,083 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2013 | Application to strike the company off the register (3 pages) |
12 September 2013 | Application to strike the company off the register (3 pages) |
28 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
28 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Termination of appointment of Lesley Anne Robertson as a director on 1 June 2012 (1 page) |
8 August 2012 | Termination of appointment of Lesley Robertson as a director (1 page) |
10 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
10 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
10 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Director's details changed for Miss Sophie Rebecca Robertson on 27 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Mrs Lesley Anne Robertson on 27 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Mrs Lesley Anne Robertson on 27 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Miss Sophie Rebecca Robertson on 27 June 2010 (2 pages) |
14 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 May 2008 | Secretary appointed mrs lesley anne robertson (1 page) |
27 May 2008 | Secretary appointed mrs lesley anne robertson (1 page) |
27 May 2008 | Director appointed miss sophie rebecca robertson (1 page) |
27 May 2008 | Director appointed miss sophie rebecca robertson (1 page) |
26 May 2008 | Appointment terminated secretary ian robertson (1 page) |
26 May 2008 | Appointment Terminated Secretary ian robertson (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 August 2007 | Return made up to 27/06/07; full list of members (6 pages) |
24 August 2007 | Return made up to 27/06/07; full list of members (6 pages) |
8 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
8 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
1 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
19 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
15 July 2003 | Company name changed scottie engineers LTD\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed scottie engineers LTD\certificate issued on 15/07/03 (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (9 pages) |