Cambo
Morpeth
Northumberland
NE61 4BA
Director Name | Jean Moya Barratt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Mr Gordon Dodd |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Middle Lipwood Farm Haydon Bridge Hexham Northumberland NE47 6EB |
Director Name | Helen Powell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | Britain |
Correspondence Address | 1 Golden Square Haltwhistle Northumberland NE49 0BY |
Secretary Name | Mr Gordon Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Middle Lipwood Farm Haydon Bridge Hexham Northumberland NE47 6EB |
Secretary Name | Helen Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 1 Golden Square Haltwhistle Northumberland NE49 0BY |
Director Name | Mr Adam Randolph Powell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Maling Pottery Walker Road Newcastle Upon Tyne Tyne & Wear NE6 1AB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(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 | 31 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Randolph Powell 25.00% Ordinary C |
---|---|
1 at £1 | Helen Powell 25.00% Ordinary A |
1 at £1 | Hugh Weedon Nicholas Cheswright 25.00% Ordinary A |
1 at £1 | Jean Moya Barratt 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,928 |
Cash | £2 |
Current Liabilities | £165,724 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2014 | Final Gazette dissolved following liquidation (1 page) |
3 January 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 January 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 22 December 2012 (17 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (17 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (17 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Resolutions
|
5 January 2012 | Statement of affairs with form 4.19 (12 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Statement of affairs with form 4.19 (12 pages) |
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
22 December 2011 | Registered office address changed from Old Maling Pottery Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from Old Maling Pottery Walker Road Newcastle upon Tyne Tyne & Wear NE6 1AB on 22 December 2011 (2 pages) |
31 May 2011 | Termination of appointment of Helen Powell as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Adam Powell as a director (2 pages) |
31 May 2011 | Termination of appointment of Helen Powell as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Helen Powell as a director (2 pages) |
31 May 2011 | Termination of appointment of Helen Powell as a director (2 pages) |
31 May 2011 | Termination of appointment of Adam Powell as a director (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Director's details changed for Jean Moya Barratt on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Adam Randolph Powell on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Jean Moya Barratt on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Adam Randolph Powell on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Adam Randolph Powell on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Jean Moya Barratt on 1 October 2009 (2 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
14 May 2009 | Director appointed adam randolph powell (2 pages) |
14 May 2009 | Director appointed jean moya barratt (3 pages) |
14 May 2009 | Capitals not rolled up (2 pages) |
14 May 2009 | Capitals not rolled up (2 pages) |
14 May 2009 | Director appointed jean moya barratt (3 pages) |
14 May 2009 | Director appointed adam randolph powell (2 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Return made up to 31/03/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/03/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Return made up to 31/03/07; no change of members (7 pages) |
2 February 2008 | Return made up to 31/03/07; no change of members (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned;director resigned (1 page) |
8 January 2007 | Secretary resigned;director resigned (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
12 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Incorporation (16 pages) |
31 March 2005 | Incorporation (16 pages) |