Methlick
Ellon
Aberdeenshire
AB41 7JJ
Scotland
Secretary Name | Kelita Helen Louise Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Cairnorrie Croft Methlick Ellon Aberdeenshire AB41 7JJ Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 87 Errington Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9LA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland South with Heddon |
Built Up Area | Ponteland |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2006 | Application for striking-off (1 page) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 April 2005 | Return made up to 11/02/05; full list of members
|
16 February 2005 | Registered office changed on 16/02/05 from: 43 beech avenue cramlington northumberland NE23 6XS (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 February 2004 | Incorporation (12 pages) |