Rennington
Alnwick
Northumberland
NE66 3RL
Secretary Name | Russell James Bambling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 July 2014) |
Role | Accountant |
Correspondence Address | 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
Director Name | Mary Josephine Anne Mooney |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | 1 Lydebrook Cottages Eversley Road Yateley Hampshire GU46 7TD |
Secretary Name | Mrs Elsa Mary Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | Springwood Bungalow 16 Birdhurst Road South Croydon Surrey CR2 7EA |
Director Name | Karen Elizabeth Bambling |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2009) |
Role | Student |
Correspondence Address | 10 Rakemakers Holybourne Alton Hampshire GU34 4ED |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Rennington |
Ward | Longhoughton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Russell James Bambling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,334 |
Cash | £6 |
Current Liabilities | £1,340 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Application to strike the company off the register (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
5 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
5 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 August 2011 | Director's details changed for Mr Russell James Bambling on 1 June 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Russell James Bambling on 1 June 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Russell James Bambling on 1 June 2011 (2 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Director's details changed for Russell James Bambling on 1 April 2010 (3 pages) |
15 April 2010 | Secretary's details changed for Russell James Bambling on 1 April 2010 (3 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Director's details changed for Russell James Bambling on 1 April 2010 (3 pages) |
15 April 2010 | Secretary's details changed for Russell James Bambling on 1 April 2010 (3 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Secretary's details changed for Russell James Bambling on 1 April 2010 (3 pages) |
15 April 2010 | Director's details changed for Russell James Bambling on 1 April 2010 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 10 rakemakers holybourne alton hampshire GU34 4ED (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 10 rakemakers holybourne alton hampshire GU34 4ED (1 page) |
16 April 2009 | Appointment terminated director karen bambling (1 page) |
16 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
16 April 2009 | Appointment terminated director karen bambling (1 page) |
16 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
11 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 June 2006 | Return made up to 08/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 08/04/06; full list of members (7 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: bambling & co 10 rakemakers holybourne alton hampshire GU34 4ED (1 page) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: bambling & co 10 rakemakers holybourne alton hampshire GU34 4ED (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: unit 4 gresham industrial estate eastern road aldershot hampshire GU12 4YD (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: unit 4 gresham industrial estate eastern road aldershot hampshire GU12 4YD (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 April 2005 | Incorporation (6 pages) |
8 April 2005 | Incorporation (6 pages) |