Slaley
Northumberland
NE47 0AT
Director Name | Mr Ian Robertson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 20 June 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Townhead Slaley Northumberland NE47 0AT |
Director Name | Peter Cain |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 October 2004) |
Role | Translator |
Correspondence Address | Ahornweg 2 Trier Rheinland-Pfalz D-54296 Germany |
Director Name | Dr Barry Robertson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 October 2004) |
Role | Engineer |
Correspondence Address | Avenue Laterale 43b Brussels B 1180 Foreign |
Director Name | Stephanie Victoria Cain |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | Ahornweg 2 Trier Rheinland Pfalz D-54296 Germany |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£27 |
Current Liabilities | £27 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2023 | Application to strike the company off the register (1 page) |
19 July 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
14 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
24 October 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 August 2016 | Registered office address changed from 6 Townhead Slaley Northumberland NE47 0AT to 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2HE on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 6 Townhead Slaley Northumberland NE47 0AT to 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2HE on 19 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
1 June 2015 | Registered office address changed from 129-131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 Townhead Slaley Northumberland NE47 0AT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 129-131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 Townhead Slaley Northumberland NE47 0AT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 129-131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 Townhead Slaley Northumberland NE47 0AT on 1 June 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
15 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 September 2010 | Director's details changed for Ian Robertson on 7 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Robertson on 7 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Ian Robertson on 7 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Termination of appointment of Stephanie Cain as a director (1 page) |
15 October 2009 | Termination of appointment of Stephanie Cain as a director (1 page) |
23 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 July 2008 | Return made up to 07/07/08; no change of members (7 pages) |
24 July 2008 | Return made up to 07/07/08; no change of members (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
18 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
5 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
5 August 2004 | Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page) |
26 July 2004 | Company name changed lowermill LTD\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed lowermill LTD\certificate issued on 26/07/04 (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Incorporation (12 pages) |
7 July 2004 | Incorporation (12 pages) |