The Links
Blyth
Northumberland
NE24 3RH
Director Name | Joseph Edward Prouse |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2003(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dyke Head Newton On The Moor Morpeth Northumberland NE65 9LP |
Director Name | Mr David Varty |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2003(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 January 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rothley Crag Farm Longwitton Morpeth Northumberland NE61 4JT |
Director Name | Michael Bruce Farquhar Murray |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2003(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Felton Mill Felton Morpeth Northumberland NE65 9HL |
Secretary Name | Joanne Lisa Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2003(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2010) |
Role | Administrator |
Correspondence Address | 3 The Mill Felton Morpeth Northumberland NE65 9HL |
Director Name | Mr Malcolm David Sutherland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rickleton Lodge Bonemill Lane Rickleton Washington Tyne & Wear NE38 9HB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 7-8 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
150 at £1 | Howard Russell Construction LTD 50.00% Ordinary |
---|---|
50 at £1 | Colin Steen 16.67% Ordinary |
50 at £1 | Graham Varty 16.67% Ordinary |
50 at £1 | Mr David Adam Lewandowski 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,587 |
Cash | £849 |
Current Liabilities | £142,715 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
18 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Director's details changed for Joseph Edward Prouse on 1 August 2012 (2 pages) |
21 November 2012 | Director's details changed for Joseph Edward Prouse on 1 August 2012 (2 pages) |
21 November 2012 | Registered office address changed from 19 Polwarth Drive Brunton Park Newcastle upon Tyne NE3 5NH on 21 November 2012 (1 page) |
21 November 2012 | Director's details changed for Joseph Edward Prouse on 1 August 2012 (2 pages) |
21 November 2012 | Registered office address changed from 19 Polwarth Drive Brunton Park Newcastle upon Tyne NE3 5NH on 21 November 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
11 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 September 2010 | Termination of appointment of Michael Murray as a director (1 page) |
10 September 2010 | Director's details changed for Joseph Edward Prouse on 1 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Termination of appointment of Joanne Murray as a secretary (1 page) |
10 September 2010 | Termination of appointment of Michael Murray as a director (1 page) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Joseph Edward Prouse on 1 July 2010 (2 pages) |
10 September 2010 | Termination of appointment of Joanne Murray as a secretary (1 page) |
10 September 2010 | Director's details changed for Joseph Edward Prouse on 1 July 2010 (2 pages) |
5 March 2010 | Registered office address changed from The Clothworks Industry Road Newcastle upon Tyne NE6 5XB England on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from The Clothworks Industry Road Newcastle upon Tyne NE6 5XB England on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from The Clothworks Industry Road Newcastle upon Tyne NE6 5XB England on 5 March 2010 (2 pages) |
16 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
16 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 November 2008 | Return made up to 05/09/08; full list of members (5 pages) |
11 November 2008 | Return made up to 05/09/08; full list of members (5 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from the clothworks industry road newcastle upon tyne NE6 5XB (1 page) |
7 November 2008 | Return made up to 05/09/07; full list of members (4 pages) |
7 November 2008 | Return made up to 05/09/07; full list of members (4 pages) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from the clothworks industry road newcastle upon tyne NE6 5XB (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: the studio sinclair court darrell street brunswick village newcastle upon tyne NE13 7DS (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: the studio sinclair court darrell street brunswick village newcastle upon tyne NE13 7DS (1 page) |
16 November 2006 | Return made up to 05/09/06; full list of members (8 pages) |
16 November 2006 | Return made up to 05/09/06; full list of members (8 pages) |
17 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
17 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: lambton house 10 lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: lambton house 10 lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
11 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
26 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
26 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
1 November 2004 | Return made up to 05/09/04; full list of members
|
1 November 2004 | Return made up to 05/09/04; full list of members
|
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
27 May 2004 | Particulars of mortgage/charge (7 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (7 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
5 May 2004 | Ad 31/03/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
5 May 2004 | Ad 31/03/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
9 October 2003 | Ad 13/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2003 | Ad 13/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: lambton house, 10 lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: lambton house, 10 lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
9 October 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Incorporation (9 pages) |
5 September 2003 | Incorporation (9 pages) |