Wansbeck Road
Ashington
Northumberland
NE63 8JE
Secretary Name | Wayne Broderick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 November 2010) |
Role | Co Director |
Correspondence Address | 53 Wansbeck Road Ashington Northumberland NE63 8JE |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Pembroke Gardens Ashington Northumberland NE63 9SU |
Secretary Name | Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Taylor Avenue Milburn Park 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 | £332 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Application to strike the company off the register (3 pages) |
12 July 2010 | Application to strike the company off the register (3 pages) |
28 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
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) |
9 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
7 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members
|
27 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 July 2004 | Return made up to 02/07/04; full list of members
|
23 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Company name changed lintonville 68 LIMITED\certificate issued on 19/09/03 (3 pages) |
19 September 2003 | Company name changed lintonville 68 LIMITED\certificate issued on 19/09/03 (3 pages) |
2 July 2003 | Incorporation (16 pages) |