Todstead Cottages Longframlington
Morpeth
Northumberland
NE65 8AU
Director Name | Gillian Stafford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(same day as company formation) |
Role | Recruitment Consultants |
Correspondence Address | Millrace House Todstead Cottages Longframlington Morpeth Northumberland NE65 8AU |
Secretary Name | Gillian Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(same day as company formation) |
Role | Recruitment Consultants |
Correspondence Address | Millrace House Todstead Cottages Longframlington Morpeth Northumberland NE65 8AU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Cuthbert House City Road All Saints Newcastle Upon Tyne NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£28,239 |
Cash | £17,400 |
Current Liabilities | £132,246 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | Completion of winding up (1 page) |
9 December 2008 | Order of court to wind up (1 page) |
26 November 2008 | Order of court to wind up (2 pages) |
4 July 2008 | Return made up to 04/09/07; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
24 October 2006 | Return made up to 04/09/06; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
6 October 2005 | Return made up to 04/09/05; full list of members
|
21 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Return made up to 04/09/04; full list of members (7 pages) |
15 September 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
24 October 2003 | Ad 09/10/03--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Incorporation (16 pages) |