South Broomhill
Morpeth
Northumberland
NE65 9RR
Director Name | Sandra Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | Park Villa South Broomhill Morpeth Northumberland NE65 9RR |
Secretary Name | Sandra Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | Park Villa South Broomhill Morpeth Northumberland NE65 9RR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 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 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Park Villa South Broomhill Morpeth Northumberland NE65 9RR |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | East Chevington |
Ward | Druridge Bay |
Built Up Area | Hadston |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2008 | Application for striking-off (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
25 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 24 kennington grove newcastle upon tyne tyne & wear NE6 2QA (1 page) |
12 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Incorporation (16 pages) |