Cramlington
Northumberland
NE23 8JT
Secretary Name | Lorraine Jeanette Weatherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(same day as company formation) |
Role | Cleaning |
Correspondence Address | 12 Kielder Avenue Cramlington Northumberland NE23 8JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Kielder Avenue Cramlington Northumberland NE23 8JT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £52 |
Current Liabilities | £5,053 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2012 | Compulsory strike-off action has been suspended (1 page) |
18 May 2012 | Compulsory strike-off action has been suspended (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Director's details changed for Mark Anthony James Waetherson on 1 October 2009 (2 pages) |
18 January 2012 | Director's details changed for Mark Anthony James Waetherson on 1 October 2009 (2 pages) |
18 January 2012 | Director's details changed for Mark Anthony James Waetherson on 1 October 2009 (2 pages) |
18 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Compulsory strike-off action has been suspended (1 page) |
8 June 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 October 2008 | Return made up to 16/12/07; no change of members (6 pages) |
30 October 2008 | Return made up to 16/12/07; no change of members (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 September 2007 | Return made up to 16/12/06; full list of members (2 pages) |
25 September 2007 | Return made up to 16/12/06; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 July 2006 | Return made up to 16/12/05; full list of members (6 pages) |
4 July 2006 | Return made up to 16/12/05; full list of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 January 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
24 January 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
22 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
16 December 2003 | Incorporation (16 pages) |