Loansdean
Morpeth
Northumberland
NE61 2BY
Secretary Name | Dr Zoe Claire Wakeling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 14 Churchburn Drive Loansdean Morpeth NE61 2BY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(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 | 23 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 14 Churchburn Drive Loansdean Morpeth NE61 2BY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
100 at £1 | Mr Andrew Chrichton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,038 |
Current Liabilities | £100,959 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2019 | Application to strike the company off the register (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
18 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
17 April 2018 | Director's details changed for Andrew Crichton on 9 March 2018 (2 pages) |
17 April 2018 | Secretary's details changed for Dr Zoe Claire Wakeling on 9 March 2018 (1 page) |
17 August 2017 | Notification of Andrew Crichton as a person with significant control on 6 April 2016 (4 pages) |
17 August 2017 | Notification of Andrew Crichton as a person with significant control on 17 August 2017 (4 pages) |
17 August 2017 | Notification of Andrew Crichton as a person with significant control on 6 April 2016 (4 pages) |
17 August 2017 | Confirmation statement made on 9 March 2017 with no updates (2 pages) |
17 August 2017 | Confirmation statement made on 9 March 2017 with no updates (2 pages) |
14 August 2017 | Registered office address changed from C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne Tyne and Wear NE1 5BS England to 14 Churchburn Drive Loansdean Morpeth NE61 2BY on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne Tyne and Wear NE1 5BS England to 14 Churchburn Drive Loansdean Morpeth NE61 2BY on 14 August 2017 (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
2 November 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-11-02
|
2 November 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-11-02
|
2 November 2016 | Registered office address changed from 31 Fallowfield Avenue Fawdon Newcastle upon Tyne Tyne & Wear NE3 3NN to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne Tyne and Wear NE1 5BS on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 31 Fallowfield Avenue Fawdon Newcastle upon Tyne Tyne & Wear NE3 3NN to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne Tyne and Wear NE1 5BS on 2 November 2016 (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
3 February 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
6 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
6 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
6 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
15 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
15 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
15 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
2 February 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 February 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 February 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
25 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
9 March 2010 | Secretary's details changed for Dr Zoe Claire Wakeling on 2 October 2009 (1 page) |
9 March 2010 | Director's details changed for Andrew Crichton on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Andrew Crichton on 2 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Dr Zoe Claire Wakeling on 2 October 2009 (1 page) |
9 March 2010 | Secretary's details changed for Dr Zoe Claire Wakeling on 2 October 2009 (1 page) |
9 March 2010 | Director's details changed for Andrew Crichton on 2 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
28 March 2006 | Return made up to 23/02/06; full list of members
|
28 March 2006 | Return made up to 23/02/06; full list of members
|
21 March 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
21 March 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
21 March 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
30 March 2005 | Return made up to 23/02/05; full list of members
|
30 March 2005 | Return made up to 23/02/05; full list of members
|
16 March 2005 | Accounting reference date extended from 28/02/05 to 05/04/05 (1 page) |
16 March 2005 | Accounting reference date extended from 28/02/05 to 05/04/05 (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 February 2004 | Incorporation (16 pages) |
23 February 2004 | Incorporation (16 pages) |