Ovington
Prudhoe
Northumberland
NE42 6DL
Secretary Name | Lisa Cable |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dene Terrace Ovington Prudhoe Northumberland NE42 6DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Grant Thornton Uk Llp 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
3 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2008 | Notice of move from Administration to Dissolution (8 pages) |
3 September 2008 | Administrator's progress report to 28 August 2008 (8 pages) |
8 April 2008 | Administrator's progress report to 2 September 2008 (7 pages) |
26 October 2007 | Statement of administrator's proposal (25 pages) |
10 September 2007 | Appointment of an administrator (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: network house acomb industrial est acomb northumberland NE46 4SA (1 page) |
5 April 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (2 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Resolutions
|
8 January 2007 | Ad 06/12/06--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
8 January 2007 | Particulars of contract relating to shares (2 pages) |
18 December 2006 | £ nc 100/1000000 06/12/06 (2 pages) |
18 December 2006 | Resolutions
|
6 December 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
23 November 2006 | Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page) |
31 March 2006 | Return made up to 24/02/06; full list of members
|
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
22 December 2005 | Particulars of mortgage/charge (9 pages) |
2 December 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
24 February 2005 | Incorporation (16 pages) |