Ashington
Northumberland
NE63 8JE
Secretary Name | Kenneth Amery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | 14 Park View Ashington Northumberland NE63 8HR |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 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 | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Telephone | 01670 521236 |
---|---|
Telephone region | Morpeth |
Registered Address | Redesdale 51-53 Wansbeck Road Ashington Northumberland NE63 8JE |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
2 at £1 | Scott Amery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £735 |
Cash | £19,898 |
Current Liabilities | £66,847 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
24 November 2008 | Delivered on: 25 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the retreat ashington road ellington morpeth northumberland. Outstanding |
---|---|
20 June 2008 | Delivered on: 25 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £285,000.00 due or to become due from the company to the chargee. Particulars: The retreat ashington road ellington morpeth northumberland. Outstanding |
10 April 2008 | Delivered on: 15 April 2008 Persons entitled: Link Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 90 wansbeck road, ashington road, ellington, northumberland. Outstanding |
10 March 2008 | Delivered on: 25 March 2008 Persons entitled: Link Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the east of west view, ellington, northumberland. Outstanding |
10 August 2007 | Delivered on: 17 August 2007 Persons entitled: Link Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at rear of west view ellington northumberland. Outstanding |
20 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
---|---|
15 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
3 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 June 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS on 29 October 2010 (1 page) |
29 October 2010 | Director's details changed for Scott Amery on 16 October 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 April 2010 | Director's details changed for Scott Amery on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Scott Amery on 9 April 2010 (2 pages) |
26 October 2009 | Director's details changed for Scott Amery on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / scott amery / 01/09/2008 (1 page) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
4 November 2004 | Company name changed lintonville 97 LIMITED\certificate issued on 04/11/04 (2 pages) |
19 October 2004 | Incorporation (15 pages) |