Ashington
Northumberland
NE63 0DH
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 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 | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Secretary Name | Christine Crick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 March 2016) |
Role | Area Manager |
Correspondence Address | 25 Nursery Park Ashington Northumberland NE63 0DH |
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 |
2 at £1 | Kevin Roy Crick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,363 |
Cash | £593 |
Current Liabilities | £19,756 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 January |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
25 November 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
25 November 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Registered office address changed from 18-20 Woodhorn Road Ashington Northumberland NE63 9AE to 87 Station Road Ashington Northumberland NE63 8RS on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 18-20 Woodhorn Road Ashington Northumberland NE63 9AE to 87 Station Road Ashington Northumberland NE63 8RS on 1 November 2016 (1 page) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
10 March 2016 | Termination of appointment of Christine Crick as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Christine Crick as a secretary on 10 March 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 January 2015 | Micro company accounts made up to 30 January 2014 (2 pages) |
29 January 2015 | Micro company accounts made up to 30 January 2014 (2 pages) |
30 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
30 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
30 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Kevin Roy Crick on 29 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Kevin Roy Crick on 29 June 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 February 2009 | Return made up to 01/07/08; full list of members (3 pages) |
19 February 2009 | Return made up to 01/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
31 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members
|
11 July 2006 | Return made up to 01/07/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 87 station road ashington northumberland NE63 8RS (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 87 station road ashington northumberland NE63 8RS (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 18-20 woodhorn road ashington NE63 9AE (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 18-20 woodhorn road ashington NE63 9AE (1 page) |
1 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
4 August 2004 | Return made up to 01/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 01/07/04; full list of members (6 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 87 station road ashington northumberland NE63 8RS (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 87 station road ashington northumberland NE63 8RS (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Company name changed lintonville 72 LIMITED\certificate issued on 07/11/03 (2 pages) |
7 November 2003 | Company name changed lintonville 72 LIMITED\certificate issued on 07/11/03 (2 pages) |
1 July 2003 | Incorporation (16 pages) |
1 July 2003 | Incorporation (16 pages) |