Prudhoe
Northumberland
NE42 5AY
Secretary Name | Karen Elizabeth Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Heathfield Gardens Greenside Tyne & Wear NE40 4AD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Fernwood House, Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
3.6k at £1 | Miss Joanne Malia 8.00% Ordinary |
---|---|
3.6k at £1 | Mr Alan Stephen Whiting 8.00% Ordinary |
3.6k at £1 | Mrs Karen Elizabeth Whiting 8.00% Ordinary |
23k at £1 | Mr Colin John Malia 51.00% Ordinary |
11.3k at £1 | Mr Andrew Gordon Malia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,701 |
Cash | £336 |
Current Liabilities | £36,177 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Termination of appointment of Karen Elizabeth Whiting as a secretary on 30 June 2014 (2 pages) |
25 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
9 August 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 February 2009 | Ad 30/06/08\gbp si 15000@1=15000\gbp ic 30000/45000\ (3 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
22 October 2007 | Ad 30/06/07--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
25 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 December 2006 | Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
27 April 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
3 January 2006 | Resolutions
|
10 August 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
25 April 2005 | Incorporation (12 pages) |