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 |
Director Name | Linda Joyce Grey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Magpie Court Ashington Northumberland NE63 8LN |
Secretary Name | Debra Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2010) |
Role | Company Director |
Correspondence Address | 208 Hawthorn Road Ashington Northumberland NE63 9AX |
Website | www.properlet.co.uk |
---|
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Linda Joyce Grey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,461 |
Cash | £7,986 |
Current Liabilities | £23,449 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Termination of appointment of Linda Joyce Grey as a director on 6 September 2011 (2 pages) |
23 April 2012 | Termination of appointment of Linda Joyce Grey as a director on 6 September 2011 (2 pages) |
23 April 2012 | Termination of appointment of Linda Joyce Grey as a director on 6 September 2011 (2 pages) |
20 September 2011 | Termination of appointment of Debra Dean as a secretary on 20 October 2010 (1 page) |
20 September 2011 | Termination of appointment of Debra Dean as a secretary on 20 October 2010 (1 page) |
18 January 2011 | Director's details changed for Linda Joyce Grey on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Linda Joyce Grey on 18 January 2011 (2 pages) |
1 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 October 2009 | Director's details changed for Linda Joyce Grey on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Linda Joyce Grey on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
19 October 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed (1 page) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
24 December 2004 | Company name changed lintonville 100 LIMITED\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed lintonville 100 LIMITED\certificate issued on 24/12/04 (2 pages) |
19 October 2004 | Incorporation (15 pages) |
19 October 2004 | Incorporation (15 pages) |