Felton
Morpeth
Northumberland
NE65 9PW
Secretary Name | Mr Keith Bruce Howlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Coquet Vale Felton Morpeth Northumberland NE65 9PW |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Mr Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Director Name | Bed Hons Gwen Carolyn Curry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 August 2008) |
Role | Teacher |
Correspondence Address | 13 Coquet Vale Felton Morpeth Northumberland NE65 9PW |
Registered Address | 13 Coquet Vale, Felton Morpeth Northumberland NE65 9PW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Felton |
Ward | Shilbottle |
Built Up Area | Felton (Northumberland) |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
6 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
6 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
2 January 2009 | Appointment Terminated Director gwen curry (1 page) |
2 January 2009 | Appointment terminated director gwen curry (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
21 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
19 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
6 December 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
6 December 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 June 2005 | Return made up to 21/04/05; full list of members (3 pages) |
2 June 2005 | Return made up to 21/04/05; full list of members
|
9 March 2005 | Registered office changed on 09/03/05 from: 22 benlaw grove felton morpeth northumberland NE65 9NG (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 22 benlaw grove felton morpeth northumberland NE65 9NG (1 page) |
21 January 2005 | Company name changed felton kidspace LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed felton kidspace LIMITED\certificate issued on 21/01/05 (2 pages) |
4 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 June 2004 | Director's particulars changed (2 pages) |
28 June 2004 | Director's particulars changed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 2 cliff row cullercoats tyne and wear NE30 4DT (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 2 cliff row cullercoats tyne and wear NE30 4DT (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 87 station road ashington northumberland NE63 8RS (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
8 June 2004 | Company name changed lintonville 88 LIMITED\certificate issued on 08/06/04 (2 pages) |
8 June 2004 | Company name changed lintonville 88 LIMITED\certificate issued on 08/06/04 (2 pages) |
21 April 2004 | Incorporation (15 pages) |