Stobhill Manor
Morpeth
Northumberland
NE61 2XF
Director Name | Sharon Elizabeth Mattimoe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crookham Grove Stobhill Manor Morpeth Northumberland NE61 2XF |
Secretary Name | Sharon Elizabeth Mattimoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crookham Grove Stobhill Manor Morpeth Northumberland NE61 2XF |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Mr Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Website | www.timesharestaff.com |
---|
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 |
1 at £1 | Paul Nicholas Mattimoe 50.00% Ordinary |
---|---|
1 at £1 | Sharon Elizabeth Mattimoe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £436 |
Current Liabilities | £27,731 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 December 2006 | Director's particulars changed (2 pages) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 December 2006 | Director's particulars changed (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Return made up to 18/04/06; full list of members (2 pages) |
10 July 2006 | Return made up to 18/04/06; full list of members (2 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
15 June 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
18 May 2005 | Company name changed lintonville 113 LIMITED\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed lintonville 113 LIMITED\certificate issued on 18/05/05 (2 pages) |
18 April 2005 | Incorporation (15 pages) |
18 April 2005 | Incorporation (15 pages) |